Advanced company searchLink opens in new window

BIRCH HEIGHTS COMPANY LIMITED

Company number NI635865

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)
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 1,992,100
16 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
16 Mar 2021 RP04AP01 Second filing for the appointment of Veronica Mackle as a director
15 Mar 2021 RP04PSC01 Second filing for the notification of Veronica Mackle as a person with significant control
10 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
21 Jan 2020 PSC01 Notification of Veronica Mackle as a person with significant control on 8 October 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 15/03/2021
21 Jan 2020 PSC07 Cessation of Veronica Mackle as a person with significant control on 8 October 2019
20 Jan 2020 PSC07 Cessation of Michael Joseph Mcallister as a person with significant control on 8 October 2019
20 Jan 2020 PSC01 Notification of Veronica Mackle as a person with significant control on 8 October 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 100
06 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Oct 2019 TM01 Termination of appointment of Michael Joseph Mcallister as a director on 8 October 2019
11 Oct 2019 AD01 Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland to 42 Corrigan Hill Road Dungannon BT71 6SL on 11 October 2019
09 Oct 2019 AP01 Appointment of Veronica Mackle as a director on 8 October 2019
  • ANNOTATION Clarification Second filed AP01 registered 16/03/2021.
09 Oct 2019 AP01 Appointment of Mary Anne Mackle as a director on 8 October 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates