Advanced company searchLink opens in new window

BIRCH COURT RESIDENTS ASSOCIATION LIMITED

Company number 02219676

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)
06 Dec 2016 TM02 Termination of appointment of Sheila Spoor as a secretary on 6 December 2016
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AP01 Appointment of Mr Daniel Adzhilarski as a director on 21 March 2016
05 Apr 2016 TM01 Termination of appointment of Robert Roy Landeryou as a director on 16 March 2016
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 42
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AP01 Appointment of Mr Ian Carden as a director on 23 September 2015
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 42
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AP01 Appointment of Mr Mark Christopher Tsoukala as a director on 14 May 2014
06 Aug 2014 AP01 Appointment of Mrs Iris Anne Roy as a director on 23 May 2014
06 Aug 2014 TM01 Termination of appointment of Ian Reginald Brown as a director on 14 May 2014
06 Aug 2014 TM01 Termination of appointment of Claire Marie Smith as a director on 14 May 2014
28 Feb 2014 TM01 Termination of appointment of Mary Pond as a director
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 42
20 Dec 2013 CH01 Director's details changed for Miss Claire Marie Campbell on 20 December 2013
20 Dec 2013 TM02 Termination of appointment of Ian Brown as a secretary
20 Dec 2013 AP03 Appointment of Mrs Sheila Spoor as a secretary
20 Dec 2013 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 20 December 2013
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Claire Marie Campbell on 5 December 2010
24 Jan 2012 CH01 Director's details changed for Mary Pond on 5 December 2010