BIRD PROPERTIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

22/03/2322 March 2023 Change of details for Mrs Anike Bird as a person with significant control on 2022-12-14

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Change of details for Mr Ciaran Edward Bird as a person with significant control on 2022-12-14

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

26/10/2126 October 2021 Secretary's details changed for Anike Bird on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mrs Anike Bird as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mr Ciaran Edward Bird as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Ciaran Edward Bird on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Anike Bird on 2021-10-26

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 SAIL ADDRESS CHANGED FROM: 9 SHERLOCK MEWS LONDON W1U 6DP UNITED KINGDOM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 9 SHERLOCK MEWS LONDON W1U 6DP

View Document

25/07/1725 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED ANIKE BIRD

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN EDWARD BIRD / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM SUITE 28 CENTRAL CHAMBERS THE BROADWAY EALING LONDON W5 2NR

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O HAROLD BENJAMIN 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company