BIRCHCROSS MANAGEMENT LIMITED - MANSFIELD


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-12-09 View Report
Gazette. Gazette notice compulsory. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-07-22 View Report
Gazette. Gazette filings brought up to date. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-11-08 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Address. Old address: Gallant House Hamilton Way Mansfield Nottinghamshire NG18 5BU England. Change date: 2021-09-29. New address: Suite 15 Brunts Business Centre Block a Suite 15 Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH. 2021-09-29 View Report
Persons with significant control. Psc name: Steven Kennedy. Notification date: 2016-04-06. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type micro entity. 2020-01-27 View Report
Gazette. Gazette filings brought up to date. 2020-01-04 View Report
Gazette. Gazette notice compulsory. 2019-10-29 View Report
Persons with significant control. Psc name: Mrs Deboroah Kennedy. Change date: 2019-07-01. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type unaudited abridged. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type total exemption small. 2017-08-21 View Report
Address. New address: Gallant House Hamilton Way Mansfield Nottinghamshire NG18 5BU. Old address: Gallant House Hamilton Way Mansfield NG18 5BU England. Change date: 2017-08-16. 2017-08-16 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Address. New address: Gallant House Hamilton Way Mansfield NG18 5BU. Old address: Suite 2B Enterprise Court Hamilton Way Mansfield Nottinghamshire NG18 5BU. Change date: 2017-07-31. 2017-07-31 View Report
Accounts. Accounts type total exemption small. 2016-08-20 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-08-23 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Officers. Officer name: Mrs Deborah Kennedy. 2014-05-14 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Address. Change date: 2013-02-26. Old address: C/O Lighterlife Suite 1 Enterprise Court Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BU England. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Deborah Kennedy. 2012-07-22 View Report
Officers. Officer name: Mrs Deborah Kennedy. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2011-04-16 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Address. Change date: 2010-03-11. Old address: Devonshire House Priestsic Road Sutton in Ashfield Nottinghamshire NG17 1AJ England. 2010-03-11 View Report
Officers. Officer name: Deborah Kennedy. 2010-03-11 View Report
Officers. Officer name: Deborah Kennedy. 2010-03-11 View Report
Officers. Officer name: Mr Steven Richard Max Kennedy. 2010-03-11 View Report
Officers. Officer name: Deborah Kennedy. 2010-03-11 View Report
Officers. Officer name: Deborah Kennedy. 2010-03-11 View Report
Officers. Officer name: Mr Steven Richard Max Kennedy. 2010-03-11 View Report
Accounts. Change account reference date company current extended. 2010-03-11 View Report
Officers. Officer name: Incorporate Secretariat Limited. 2009-12-05 View Report
Capital. Capital allotment shares. 2009-11-24 View Report
Address. Change date: 2009-11-20. Old address: Devonshire House Priestsic Road Sutton in Ashfield Nottingham NG17 1AJ England. 2009-11-20 View Report