Advanced company searchLink opens in new window

BIRRELL HOLDCO LIMITED

Company number 10331462

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)
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
14 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
29 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
27 Jan 2020 PSC02 Notification of Grp Retail Holdco Limited as a person with significant control on 9 January 2020
27 Jan 2020 PSC07 Cessation of Peter Geoffrey Cullum as a person with significant control on 9 January 2020
27 Jan 2020 AP01 Appointment of Mr Michael Andrew Bruce as a director on 9 January 2020
27 Jan 2020 AD01 Registered office address changed from Venture House St Leonards Road Allington, Maidstone, Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 27 January 2020
27 Jan 2020 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 9 January 2020
27 Jan 2020 TM01 Termination of appointment of James William Mccaffery as a director on 9 January 2020
27 Jan 2020 TM01 Termination of appointment of Kim Martin as a director on 9 January 2020
27 Jan 2020 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 9 January 2020
19 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
11 Mar 2019 AA Accounts for a small company made up to 30 June 2018
28 Feb 2019 TM01 Termination of appointment of Paul Francis Dyer as a director on 28 February 2019