Advanced company searchLink opens in new window

BIRCH HOTEL GROUP LIMITED

Company number 11720609

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 Jan 2024 AD01 Registered office address changed from 4th Floor C/O Apriose Limited 22 Baker Street London W1U 3BW England to 3 Chandler House, Hampton Mews 119-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
02 Jan 2024 LIQ02 Statement of affairs
23 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Aug 2023 AP03 Appointment of Mr Suraj Shah as a secretary on 9 December 2022
31 Jul 2023 TM02 Termination of appointment of Meenal Devani as a secretary on 9 December 2022
10 Jan 2023 TM01 Termination of appointment of Alexander Christopher King as a director on 30 November 2022
06 Jan 2023 PSC02 Notification of Aprirose Holding Limited as a person with significant control on 15 August 2022
06 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 6 January 2023
03 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
28 Sep 2022 AP01 Appointment of Mr John Brennan as a director on 28 September 2022
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 358.23
24 May 2022 CH03 Secretary's details changed for Ms Meenal Devani on 24 May 2022
24 May 2022 TM01 Termination of appointment of Chris Penn as a director on 24 May 2022
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
27 Oct 2021 TM01 Termination of appointment of Gareth Jones as a director on 3 September 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
27 Mar 2020 AD01 Registered office address changed from 20 Balderton Street C/O Aprirose 4th Floor London W1K 6TL United Kingdom to 4th Floor C/O Apriose Limited 22 Baker Street London W1U 3BW on 27 March 2020
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
03 Dec 2019 SH02 Sub-division of shares on 18 November 2019
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 100