Advanced company searchLink opens in new window

BIRD PROPERTIES (UK) LIMITED

Company number 05654991

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ £299.00 being part of the amount standing to the credit of the company's revenue reserves be appropriated as capital to the holder of the ordinary shares 29/11/2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC04 Change of details for Mr Ciaran Edward Bird as a person with significant control on 14 December 2022
22 Mar 2023 PSC04 Change of details for Mrs Anike Bird as a person with significant control on 14 December 2022
05 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 300
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Oct 2021 PSC04 Change of details for Mr Ciaran Edward Bird as a person with significant control on 26 October 2021
26 Oct 2021 PSC04 Change of details for Mrs Anike Bird as a person with significant control on 26 October 2021
26 Oct 2021 CH03 Secretary's details changed for Anike Bird on 26 October 2021
26 Oct 2021 CH01 Director's details changed for Anike Bird on 26 October 2021
26 Oct 2021 CH01 Director's details changed for Mr Ciaran Edward Bird on 26 October 2021
05 May 2021 PSC04 Change of details for Mrs Anike Bird as a person with significant control on 4 May 2021
05 May 2021 AD01 Registered office address changed from 18 Eastfield Road Leamington Spa CV32 4EX England to 82 st John St London EC1M 4JN on 5 May 2021
28 Mar 2021 AA Micro company accounts made up to 31 December 2020
12 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
27 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Dec 2017 AD02 Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 3 Eriswell Road Burwood Park Walton-on-Thames KT12 5DA