Advanced company searchLink opens in new window

BIRCH GARDENS (MINEHEAD) MANAGEMENT COMPANY LIMITED

Company number 10912583

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)
02 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
13 Jul 2022 CH01 Director's details changed for Mr Gary Thomas Lever on 7 June 2022
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 TM01 Termination of appointment of Benjamin Done as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Gary Thomas Lever as a director on 22 November 2018
22 Nov 2018 AD01 Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to 189-193 Earls Court Road London SW5 9AN on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Peter Godfrey Clark as a director on 22 November 2018
22 Nov 2018 AP03 Appointment of Mr Terry John Prosser as a secretary on 22 November 2018
22 Nov 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD United Kingdom to 2 Hopkins Mead Chelmsford CM2 6SS on 22 November 2018
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 NEWINC Incorporation