Advanced company searchLink opens in new window

BIRCH HOUSE ESTATES LIMITED

Company number 08182496

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 Apr 2016 MR01 Registration of charge 081824960003, created on 18 April 2016
19 Apr 2016 MR01 Registration of charge 081824960002, created on 18 April 2016
19 Jun 2015 MR01 Registration of charge 081824960001, created on 17 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 CH01 Director's details changed for Michael Murphy on 31 March 2015
12 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Feb 2014 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 21 February 2014
21 Feb 2014 AP01 Appointment of Michael Murphy as a director
21 Feb 2014 TM01 Termination of appointment of Elliot Lawless as a director
20 Feb 2014 CERTNM Company name changed emr green lane LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
20 Feb 2014 CONNOT Change of name notice
16 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
19 Feb 2013 AD01 Registered office address changed from 12 Stockville Road Liverpool L18 3EJ United Kingdom on 19 February 2013
28 Jan 2013 AD01 Registered office address changed from C/O C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool L3 9SJ United Kingdom on 28 January 2013
05 Dec 2012 CERTNM Company name changed emr developments LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
05 Dec 2012 AD01 Registered office address changed from 12 Stockville Road Liverpool L18 3EJ United Kingdom on 5 December 2012
23 Oct 2012 CERTNM Company name changed green lane properties LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
16 Aug 2012 NEWINC Incorporation