BIRCHWOOD VIEW LTD

07925577
5 THORNDALE MEWS CLIFTON BRISTOL BS8 2HX

Documents

Documents
Date Category Description Pages
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2024 accounts Annual Accounts 11 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 mortgage Registration of a charge 37 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 accounts Annual Accounts 10 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 officers Change of particulars for director (Mr Dean Iles) 2 Buy now
21 Jul 2021 mortgage Registration of a charge 37 Buy now
24 Jun 2021 officers Change of particulars for director (Mrs Geraldine Iles) 2 Buy now
24 Jun 2021 officers Change of particulars for director (Mrs Jane Carolyn Bailey) 2 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2020 accounts Annual Accounts 9 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 mortgage Registration of a charge 38 Buy now
02 Jul 2019 mortgage Registration of a charge 43 Buy now
14 Mar 2019 accounts Annual Accounts 9 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Nicholas Leigh Bailey) 2 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 accounts Annual Accounts 7 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 officers Change of particulars for director (Mr Dean Iles) 2 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 mortgage Registration of a charge 7 Buy now
14 Dec 2016 mortgage Registration of a charge 8 Buy now
05 Jul 2016 mortgage Registration of a charge 6 Buy now
17 Mar 2016 officers Appointment of director (Jane Carolyn Bailey) 3 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Nicholas Leigh Bailey) 2 Buy now
14 Mar 2016 officers Appointment of director (Mrs Jane Carolyn Bailey) 2 Buy now
14 Mar 2016 officers Appointment of director (Mrs Geraldine Iles) 2 Buy now
10 Mar 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Dean Iles) 2 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
21 Feb 2015 capital Return of Allotment of shares 4 Buy now
16 Feb 2015 officers Change of particulars for director (Mr Nicholas Leigh Bailey) 2 Buy now
14 Nov 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 5 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jan 2012 incorporation Incorporation Company 19 Buy now