HIGHER BIRCH BARNS MANAGEMENT LIMITED

03853313
HIGHER BIRCH COTTAGE BERE ALSTON YELVERTON ENGLAND PL20 7BY

Documents

Documents
Date Category Description Pages
29 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2024 accounts Annual Accounts 3 Buy now
19 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 officers Appointment of director (Mr Jason Griffiths) 2 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 officers Termination of appointment of director (Gretta Helen Madigan) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2017 accounts Annual Accounts 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 2 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 2 Buy now
11 Oct 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 2 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Change of particulars for director (Deborah Jane Walsh) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Gretta Helen Madigan) 2 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2010 annual-return Annual Return 14 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
28 Oct 2009 annual-return Annual Return 10 Buy now
01 Jul 2009 accounts Annual Accounts 2 Buy now
04 Nov 2008 annual-return Return made up to 05/10/08; full list of members 7 Buy now
04 Nov 2008 officers Director's change of particulars / gretta madigan / 01/12/2007 1 Buy now
09 Jul 2008 accounts Annual Accounts 2 Buy now
28 Oct 2007 annual-return Return made up to 05/10/07; change of members 7 Buy now
28 Oct 2007 officers New director appointed 1 Buy now
28 Oct 2007 officers Director resigned 1 Buy now
04 May 2007 accounts Annual Accounts 2 Buy now
25 Oct 2006 annual-return Return made up to 05/10/06; full list of members 7 Buy now
07 Jun 2006 accounts Annual Accounts 2 Buy now
28 Oct 2005 annual-return Return made up to 05/10/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 2 Buy now
11 Oct 2004 annual-return Return made up to 05/10/04; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 2 Buy now
14 Nov 2003 annual-return Return made up to 09/10/03; full list of members 7 Buy now
01 Oct 2003 restoration Restoration Order Of Court 2 Buy now
01 Oct 2003 annual-return Return made up to 05/10/00; full list of members 6 Buy now
01 Oct 2003 annual-return Return made up to 05/10/02; full list of members 5 Buy now
01 Oct 2003 annual-return Return made up to 05/10/01; full list of members 5 Buy now
01 Oct 2003 accounts Annual Accounts 1 Buy now
01 Oct 2003 accounts Annual Accounts 1 Buy now
01 Oct 2003 accounts Annual Accounts 1 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 43 clapham high street london SW4 7TL 1 Buy now
01 Oct 2003 officers Secretary resigned 1 Buy now
01 Oct 2003 officers Director resigned 1 Buy now
01 Oct 2003 capital Ad 01/12/99--------- £ si 1@1=1 £ ic 2/3 2 Buy now
01 Oct 2003 capital Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Oct 2003 officers New director appointed 1 Buy now
11 Dec 2001 gazette Gazette Dissolved Compulsary 1 Buy now
19 Jun 2001 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2000 officers New director appointed 2 Buy now
13 Dec 2000 officers New secretary appointed 2 Buy now
12 Oct 1999 officers Secretary resigned 1 Buy now
12 Oct 1999 officers Director resigned 1 Buy now
12 Oct 1999 officers New secretary appointed 2 Buy now
12 Oct 1999 officers New director appointed 2 Buy now
12 Oct 1999 address Registered office changed on 12/10/99 from: 31 corsham street london N1 6DR 1 Buy now
05 Oct 1999 incorporation Incorporation Company 21 Buy now