Advanced company searchLink opens in new window

BIRCHWOOD PARTNERS LIMITED

Company number 11967429

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)
05 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
22 Nov 2023 AA Micro company accounts made up to 30 April 2023
03 Jul 2023 CH01 Director's details changed for Mr Lewis David Devonport on 3 July 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 100.00
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 PSC04 Change of details for Mr Lewis David Devonport as a person with significant control on 15 December 2019
02 May 2022 AD01 Registered office address changed from 99 Discovery House Juniper Drive London SW18 1XY England to 12 Augustine Drive Finberry Kent TN25 7GH on 2 May 2022
14 Feb 2022 MR01 Registration of charge 119674290003, created on 8 February 2022
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
04 Oct 2021 AD01 Registered office address changed from 51 Palmerston Road, Wimbledon London SW19 1PG England to 99 Discovery House Juniper Drive London SW18 1XY on 4 October 2021
14 Jul 2021 MR01 Registration of charge 119674290002, created on 12 July 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
21 Jan 2021 MR01 Registration of charge 119674290001, created on 21 January 2021
12 Jan 2021 AD01 Registered office address changed from Flat 3 st. John's Hill London SW11 1TB England to 51 Palmerston Road, Wimbledon London SW19 1PG on 12 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Lewis David Devonport on 1 December 2020
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
15 Dec 2019 TM01 Termination of appointment of Matthew William Devonport as a director on 15 December 2019
15 Dec 2019 AD01 Registered office address changed from 409 Grant House, 90 Liberty Street Liberty Street London SW9 0BZ England to Flat 3 st. John's Hill London SW11 1TB on 15 December 2019
15 Dec 2019 PSC07 Cessation of Matthew William Devonport as a person with significant control on 15 December 2019