Advanced company searchLink opens in new window

BIRCHMERE LIMITED

Company number 01206201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
09 Apr 2022 MA Memorandum and Articles of Association
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
13 Sep 2021 TM01 Termination of appointment of Arthur John Jeffries as a director on 9 September 2021
11 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 15 January 2021
10 Feb 2021 PSC02 Notification of Birchmere Holdings Limited as a person with significant control on 7 October 2020
10 Feb 2021 PSC07 Cessation of Arthur John Jeffries as a person with significant control on 7 October 2020
01 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/02/21
20 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 MA Memorandum and Articles of Association
16 Jul 2020 CS01 Confirmation statement made on 15 January 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jan 2020 TM01 Termination of appointment of Derek Harold King as a director on 10 December 2019
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 19,000
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 18,980
06 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
20 Sep 2018 AP03 Appointment of Mrs Elizabeth Anne Marley as a secretary on 20 September 2018
20 Sep 2018 TM02 Termination of appointment of Rosalind Suzanne Spencer as a secretary on 20 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Derek Harold King on 6 September 2018