THE BIRCHES PROPERTY MANAGEMENT LIMITED
Company number 04388322
- Company Overview for THE BIRCHES PROPERTY MANAGEMENT LIMITED (04388322)
- Filing history for THE BIRCHES PROPERTY MANAGEMENT LIMITED (04388322)
- People for THE BIRCHES PROPERTY MANAGEMENT LIMITED (04388322)
- More for THE BIRCHES PROPERTY MANAGEMENT LIMITED (04388322)
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) |
---|---|---|---|
30 Jan 2015 | AD01 | Registered office address changed from 5 Windermere Terrace Liverpool L8 3SB to Windermere House Windermere Terrace Liverpool L8 3SB on 30 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
15 Mar 2013 | AD01 | Registered office address changed from Windermere House Windermere Terrace Liverpool L8 3SB England on 15 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Philip Michael Beal on 22 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from the Coach House 90 Ullet Road Sefton Park Liverpool Merseyside L17 2AD on 22 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
20 Nov 2008 | 288c | Director's change of particulars / philip beal / 01/11/2008 | |
20 Nov 2008 | 288b | Appointment terminated director nathan wright | |
20 Nov 2008 | 288b | Appointment terminated director clemens wangerin | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Apr 2008 | 363a | Return made up to 06/03/08; full list of members | |
19 Mar 2008 | 288b | Appointment terminated director alexander blackmore | |
19 Mar 2008 | 288b | Appointment terminated director stephen mcgoldrick | |
15 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
27 Mar 2007 | AA | Total exemption full accounts made up to 31 March 2006 |