Advanced company searchLink opens in new window

BIRCHFOREST LIMITED

Company number 02180346

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
16 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
02 Oct 2020 PSC05 Change of details for Birchforest Holdings Ltd as a person with significant control on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Peter Woodhead on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mrs Jane Francine Yvonne Louise Woodhead on 2 October 2020
02 Oct 2020 CH03 Secretary's details changed for Mrs Jane Francine Yvonne Louise Woodhead on 2 October 2020
03 Sep 2020 AD01 Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR to Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA on 3 September 2020
03 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
23 Jan 2019 PSC02 Notification of Birchforest Holdings Ltd as a person with significant control on 6 April 2018
23 Jan 2019 PSC07 Cessation of Peter Woodhead as a person with significant control on 6 April 2018
23 Jan 2019 PSC07 Cessation of Jane Francine Yvonne Louise Woodhead as a person with significant control on 6 April 2018
23 Jan 2019 PSC07 Cessation of Paul Samuel Wassell as a person with significant control on 17 April 2018
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AP01 Appointment of Mrs Jane Francine Yvonne Louise Woodhead as a director on 14 June 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Acquistion of the entire issued capital. Intra group loan and share purchase agreement 06/04/2018
17 Apr 2018 TM01 Termination of appointment of Paul Samuel Wassell as a director on 6 April 2018
10 Apr 2018 MR01 Registration of charge 021803460003, created on 6 April 2018