Advanced company searchLink opens in new window

BIRCHAM PARK ESTATES LIMITED

Company number 06653998

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 CH01 Director's details changed for Mr Brian Thomas Tanner on 6 October 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 CH01 Director's details changed for Mr Brian Thomas Tanner on 6 October 2015
14 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 900
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 900
12 Nov 2013 AA Accounts for a small company made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
14 Jun 2013 TM02 Termination of appointment of Christopher Arthur as a secretary
27 Mar 2013 AD01 Registered office address changed from Suite 1 Royal Arcade Pershore Worcestershire WR10 1AG on 27 March 2013
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Mr John Roderick Oxley on 1 January 2012
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 AA Accounts for a small company made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
15 Jul 2010 TM01 Termination of appointment of Donal Kelleher as a director
15 Jul 2010 TM01 Termination of appointment of Spencer Style as a director
05 Jan 2010 AA Accounts for a small company made up to 31 March 2009