BIRCHWOOD CONSULTANCY LIMITED - PRESTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2020-01-11 View Report
Confirmation statement. Statement with no updates. 2019-07-27 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Gazette. Gazette filings brought up to date. 2018-05-05 View Report
Accounts. Accounts type total exemption full. 2018-05-04 View Report
Accounts. Accounts type total exemption full. 2018-05-04 View Report
Gazette. Gazette notice compulsory. 2018-04-03 View Report
Gazette. Gazette filings brought up to date. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-11-20 View Report
Persons with significant control. Notification date: 2017-07-01. Psc name: Mubin Patel. 2017-11-20 View Report
Gazette. Gazette notice compulsory. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-01-17 View Report
Gazette. Gazette filings brought up to date. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Gazette. Gazette notice compulsory. 2016-10-11 View Report
Address. New address: Lancashire House 24 Winckley Square Ground Floor Rear Preston PR1 3JJ. Change date: 2016-08-10. Old address: 39 (Speakers House) Deansgate Manchester M3 2BA England. 2016-08-10 View Report
Officers. Officer name: Samir Iftikhar. Termination date: 2016-08-01. 2016-08-09 View Report
Officers. Officer name: Samir Iftikhar. Termination date: 2016-08-01. 2016-08-09 View Report
Officers. Officer name: Mr Mubin Patel. Appointment date: 2016-08-01. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Officers. Change date: 2015-07-22. Officer name: Mr Samir Iftikhar. 2015-07-22 View Report
Address. Old address: 2 Fishergate Court Fishergate Preston PR1 8QF. New address: 39 (Speakers House) Deansgate Manchester M3 2BA. Change date: 2015-07-22. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Officers. Termination date: 2015-07-13. Officer name: Mubin Patel. 2015-07-14 View Report
Officers. Officer name: Mr Samir Iftikhar. Appointment date: 2015-07-14. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Officers. Change date: 2014-10-02. Officer name: Mr Mubin Patel. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2013-09-28 View Report
Accounts. Accounts type total exemption small. 2013-09-06 View Report
Address. Change date: 2013-09-06. Old address: 83 Lightfoot Lane, Fulwood Preston Lancs PR2 3LS. 2013-09-06 View Report
Officers. Officer name: Mr Mubin Patel. 2013-09-06 View Report
Officers. Officer name: John Smith. 2013-09-06 View Report
Officers. Officer name: John Smith. 2013-09-06 View Report
Accounts. Change account reference date company previous shortened. 2013-09-04 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2011-10-23 View Report
Accounts. Accounts type total exemption small. 2011-01-13 View Report
Annual return. With made up date full list shareholders. 2010-09-25 View Report
Accounts. Accounts type total exemption small. 2010-06-11 View Report
Officers. Officer name: John Lavelle. 2010-04-07 View Report
Annual return. Legacy. 2009-09-15 View Report
Accounts. Accounts type total exemption small. 2009-06-23 View Report
Annual return. Legacy. 2008-10-28 View Report
Officers. Description: Secretary appointed john hartley smith. 2008-08-04 View Report
Officers. Description: Appointment terminated secretary elizabeth manford. 2008-08-04 View Report
Officers. Description: New director appointed. 2007-11-30 View Report
Capital. Description: Ad 06/11/07--------- £ si 50@1=50 £ ic 50/100. 2007-11-15 View Report