Advanced company searchLink opens in new window

BIRCHER COURT RESIDENTS COMPANY LIMITED

Company number 01731244

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)
02 Jan 2018 TM01 Termination of appointment of Gerlinde Atkins-Child as a director on 22 December 2017
02 Jan 2018 TM01 Termination of appointment of Gerlinde Atkins-Child as a director on 22 December 2017
18 Apr 2017 AA Micro company accounts made up to 1 January 2017
13 Jan 2017 AP01 Appointment of Mr Donald Geoffrey Seaman as a director on 10 January 2017
12 Jan 2017 AP01 Appointment of Mrs Aline Susan Smith as a director on 10 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2023.
12 Jan 2017 AP01 Appointment of Mr Keith Smith as a director on 10 January 2017
12 Jan 2017 AP01 Appointment of Mr Andrew Mark Daniels as a director on 10 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2023.
09 Jan 2017 AP01 Appointment of Mrs Linda Margaret Mckinley as a director on 9 January 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Jan 2016 AA Micro company accounts made up to 1 January 2016
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
02 Oct 2015 AP03 Appointment of Mrs Barbara Ann Nurse as a secretary on 29 September 2015
30 Sep 2015 AD01 Registered office address changed from 6 Old Barn Court Bircher Leominster Herefordshire HR6 0AU to 5 Old Barn Court Bircher Leominster Herefordshire HR6 0AU on 30 September 2015
29 Sep 2015 TM02 Termination of appointment of Margaret Jennings as a secretary on 29 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Mr John Francis Nurse as a director on 22 January 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 AP01 Appointment of Mr Richard John Thomas Cadwallader as a director on 7 January 2014
28 Jan 2015 AP01 Appointment of Mrs Caroline Ann Seaman as a director on 7 January 2014
20 Jan 2014 TM01 Termination of appointment of Margaret Jennings as a director
20 Jan 2014 AA Accounts for a dormant company made up to 1 January 2014
20 Jan 2014 TM01 Termination of appointment of Margaret Jennings as a director
20 Jan 2014 TM01 Termination of appointment of Aline Smith as a director
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 TM01 Termination of appointment of George Mckinley as a director