THE BIRCHES MANAGEMENT COMPANY (WALTHAM ABBEY) LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Michael Adonteng as a secretary on 2024-09-26

View Document

03/09/243 September 2024 Termination of appointment of Michael Koumis as a secretary on 2024-09-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-07-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2022-09-15 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 4 the Birches Waltham Abbey EN9 3JH United Kingdom to 5 the Birches Waltham Abbey EN9 3JH on 2023-05-03

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-07-31

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/05/2030 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTS LOIZOS / 07/07/2019

View Document

07/07/197 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINOS LOIZOS

View Document

10/05/1910 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 DIRECTOR APPOINTED MR COSTS LOIZOS

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR MICHAEL KOUMIS

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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