Advanced company searchLink opens in new window

BIRCH COURT (SEATON DELAVAL) LIMITED

Company number 13031221

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 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: agreement to nominate an authorised signatory and card holder / company business 28/03/2024
09 Feb 2024 CH01 Director's details changed for Peter Lewis on 29 January 2024
04 Jan 2024 CH01 Director's details changed for Peter Lewis on 4 January 2024
18 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
19 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
09 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
29 Nov 2022 AP01 Appointment of Mrs Anne Morron as a director on 29 November 2022
25 Nov 2022 TM01 Termination of appointment of Tamar Lesley Coates as a director on 25 November 2022
09 Aug 2022 CH01 Director's details changed for Daniel Douglas Brownlee on 9 August 2022
08 Aug 2022 CH01 Director's details changed for Daniel Douglas Brownlee on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Stepanie Claire Holden on 8 August 2022
02 Aug 2022 PSC08 Notification of a person with significant control statement
01 Aug 2022 AP01 Appointment of Stepanie Claire Holden as a director on 12 July 2022
15 Jul 2022 AD01 Registered office address changed from 2 Camp House Whalton Morpeth NE61 3YH United Kingdom to 2 Birch Court Seaton Delaval Whitley Bay Tyne & Wear NE25 0FA on 15 July 2022
14 Jul 2022 TM01 Termination of appointment of Martin Anthony Keegan as a director on 12 July 2022
14 Jul 2022 AP01 Appointment of Daniel Douglas Brownlee as a director on 12 July 2022
14 Jul 2022 AP01 Appointment of Peter Lewis as a director on 12 July 2022
14 Jul 2022 AP01 Appointment of Tamar Lesley Coates as a director on 12 July 2022
14 Jul 2022 PSC07 Cessation of Martin Anthony Keegan as a person with significant control on 12 July 2022
23 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
19 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-19
  • GBP 4