BIRCHWOOD HEIGHTS MANAGEMENT COMPANY LIMITED

04703301
17 PUCKNELLS CLOSE SWANLEY KENT BR8 7TH

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Feb 2021 accounts Annual Accounts 3 Buy now
01 Feb 2021 accounts Annual Accounts 3 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2019 accounts Annual Accounts 2 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2018 officers Termination of appointment of secretary (Paul Doherty) 1 Buy now
25 Feb 2018 officers Termination of appointment of director (Fritz Peter Pristernik) 1 Buy now
25 Feb 2018 officers Termination of appointment of director (Sonia Marie Doherty) 1 Buy now
25 Feb 2018 officers Termination of appointment of director (Nicholas William Bizzell) 1 Buy now
19 Feb 2018 officers Appointment of director (Mr Joseph Max Hockey) 2 Buy now
19 Feb 2018 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 2 Buy now
27 Mar 2016 accounts Annual Accounts 2 Buy now
27 Mar 2016 annual-return Annual Return 7 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
30 Aug 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 annual-return Annual Return 7 Buy now
25 Mar 2013 annual-return Annual Return 7 Buy now
25 Mar 2013 officers Termination of appointment of director (Brian Murphy) 1 Buy now
25 Mar 2013 officers Appointment of director (Mr Nicholas William Bizzell) 2 Buy now
25 Mar 2013 officers Termination of appointment of director (Brian Murphy) 1 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
12 Apr 2012 accounts Annual Accounts 4 Buy now
07 Apr 2012 annual-return Annual Return 7 Buy now
13 Apr 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 annual-return Annual Return 7 Buy now
30 Mar 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 annual-return Annual Return 8 Buy now
25 Mar 2010 officers Change of particulars for director (Brian Murphy) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Fritz Peter Pristernik) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Sonia Doherty) 2 Buy now
16 Sep 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Return made up to 19/03/09; full list of members 7 Buy now
10 Oct 2008 accounts Annual Accounts 6 Buy now
27 Mar 2008 annual-return Return made up to 19/03/08; full list of members 7 Buy now
18 Jul 2007 accounts Annual Accounts 12 Buy now
28 Jun 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
30 May 2007 annual-return Return made up to 19/03/07; full list of members; amend 8 Buy now
30 Mar 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 12 Buy now
20 Apr 2006 annual-return Return made up to 19/03/06; full list of members 7 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
10 Jan 2006 accounts Annual Accounts 1 Buy now
10 Jan 2006 resolution Resolution 1 Buy now
18 May 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
04 May 2005 officers Director resigned 1 Buy now
29 Apr 2005 resolution Resolution 1 Buy now
29 Apr 2005 accounts Annual Accounts 1 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
22 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: 1ST floor osprey house crayfields business park new mill road orpington kent BR5 3QJ 1 Buy now
22 Apr 2005 officers New director appointed 1 Buy now
22 Apr 2005 officers New secretary appointed 1 Buy now
22 Apr 2005 officers New director appointed 1 Buy now
22 Apr 2005 officers New director appointed 1 Buy now
29 Jun 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
25 Sep 2003 officers New director appointed 3 Buy now
25 Sep 2003 officers New secretary appointed;new director appointed 3 Buy now
25 Sep 2003 officers New director appointed 3 Buy now
25 Sep 2003 officers Secretary resigned 1 Buy now
25 Sep 2003 officers Director resigned 1 Buy now
19 Mar 2003 incorporation Incorporation Company 18 Buy now