BIRDHALL PROPERTIES LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-01-26. Officer name: Ian Peter Stoner. 2024-01-26 View Report
Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. New address: 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA. Change date: 2024-01-26. 2024-01-26 View Report
Accounts. Accounts type total exemption full. 2024-01-23 View Report
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type total exemption full. 2023-01-25 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Mortgage. Charge number: 1. 2022-01-28 View Report
Mortgage. Charge number: 4. 2022-01-28 View Report
Mortgage. Charge number: 2. 2022-01-28 View Report
Accounts. Accounts type total exemption full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type total exemption full. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Address. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. 2019-03-05 View Report
Accounts. Accounts type small. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Accounts. Accounts type small. 2018-01-29 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type small. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type small. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type small. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Accounts. Accounts type small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type small. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-10-05 View Report
Accounts. Accounts type small. 2011-02-01 View Report
Officers. Change date: 2010-10-01. Officer name: Mr Andrew Jeremy Joseph. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Officers. Officer name: Jonathan Michael Joseph. Change date: 2009-10-02. 2009-10-13 View Report
Officers. Officer name: Andrew Jeremy Joseph. Change date: 2009-10-02. 2009-10-13 View Report
Officers. Officer name: Ian Peter Stoner. Change date: 2009-10-02. 2009-10-13 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Annual return. Legacy. 2008-10-07 View Report
Accounts. Accounts type small. 2008-02-28 View Report
Annual return. Legacy. 2007-10-03 View Report
Accounts. Accounts type small. 2007-03-08 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type small. 2006-02-20 View Report
Annual return. Legacy. 2005-10-18 View Report
Accounts. Accounts type small. 2005-03-03 View Report
Annual return. Legacy. 2004-10-28 View Report