Advanced company searchLink opens in new window

BIRCHINGTON PARLOUR LTD

Company number 08775378

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 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England to Unit C3 Knight Road Rochester ME2 2LS on 18 December 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
19 Jan 2017 AD01 Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 19 January 2017
17 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
05 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
26 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
22 Apr 2014 CH01 Director's details changed for Mr Glen Smith on 22 April 2014
05 Mar 2014 CH01 Director's details changed for Mr Glen Smith-Richards on 5 March 2014
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)