- Company Overview for BIRCHWOOD PARTNERS LIMITED (11967429)
- Filing history for BIRCHWOOD PARTNERS LIMITED (11967429)
- People for BIRCHWOOD PARTNERS LIMITED (11967429)
- Charges for BIRCHWOOD PARTNERS LIMITED (11967429)
- More for BIRCHWOOD PARTNERS LIMITED (11967429)
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
|
|
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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 |