BIRCHWOOD PROPERTY DEVELOPMENT LIMITED - GREATER MANCHESTER


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

Description Filing date
Insolvency. Liquidation disclaimer notice. 2023-11-23 View Report
Address. Change date: 2023-11-14. New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Old address: C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England. 2023-11-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-10 View Report
Resolution. Description: Resolutions. 2023-11-10 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-11-10 View Report
Mortgage. Charge number: 088585170001. 2023-09-06 View Report
Mortgage. Charge number: 088585170002. 2023-09-06 View Report
Mortgage. Charge number: 088585170003. 2023-09-06 View Report
Accounts. Accounts type total exemption full. 2023-03-14 View Report
Confirmation statement. Statement with updates. 2022-11-23 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Officers. Change person director company. 2021-11-16 View Report
Officers. Change date: 2021-11-11. Officer name: Mr Richard John Batho. 2021-11-15 View Report
Officers. Change date: 2021-11-11. Officer name: Faye Batho. 2021-11-15 View Report
Address. New address: C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH. Change date: 2021-11-15. Old address: Westgate House 1 Westgate Wetherby North Yorkshire LS22 6LL United Kingdom. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Accounts. Change account reference date company previous shortened. 2021-10-29 View Report
Accounts. Accounts type micro entity. 2021-01-31 View Report
Confirmation statement. Statement with updates. 2020-12-17 View Report
Officers. Officer name: Lisa Palmer. Termination date: 2020-09-07. 2020-09-16 View Report
Address. Change date: 2020-02-28. New address: Westgate House 1 Westgate Wetherby North Yorkshire LS22 6LL. Old address: C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England. 2020-02-28 View Report
Gazette. Gazette filings brought up to date. 2020-01-10 View Report
Confirmation statement. Statement with updates. 2020-01-09 View Report
Gazette. Gazette notice compulsory. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Address. Change date: 2019-06-27. New address: C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH. Old address: C/O Jrb Accountancy Ltd Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR United Kingdom. 2019-06-27 View Report
Officers. Termination date: 2019-02-22. Officer name: David Palmer. 2019-02-25 View Report
Officers. Appointment date: 2019-02-22. Officer name: Mr Richard John Batho. 2019-02-25 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Officers. Change date: 2017-10-26. Officer name: David Palmer. 2017-10-26 View Report
Officers. Change date: 2017-10-26. Officer name: Lisa Palmer. 2017-10-26 View Report
Officers. Officer name: David Palmer. Change date: 2017-10-26. 2017-10-26 View Report
Address. Change date: 2017-10-26. New address: C/O Jrb Accountancy Ltd Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR. Old address: 6 Birchwood Park Forest Town Mansfield Nottinghamshire NG19 0JN. 2017-10-26 View Report
Officers. Officer name: Faye Batho. Change date: 2017-10-26. 2017-10-26 View Report
Officers. Officer name: Faye Batho. Appointment date: 2016-11-01. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Mortgage. Charge creation date: 2016-08-31. Charge number: 088585170003. 2016-09-05 View Report
Mortgage. Charge creation date: 2016-07-15. Charge number: 088585170002. 2016-08-02 View Report
Mortgage. Charge number: 088585170001. Charge creation date: 2016-07-15. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Officers. Officer name: Lisa Palmer. Appointment date: 2016-03-31. 2016-04-01 View Report
Officers. Termination date: 2016-03-31. Officer name: Richard John Batho. 2016-04-01 View Report
Officers. Termination date: 2016-03-31. Officer name: Faye Batho. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report