BIRRELL GROUP LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-16 View Report
Accounts. Legacy. 2023-10-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-19 View Report
Accounts. Legacy. 2023-01-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-19 View Report
Accounts. Change account reference date company current shortened. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2022-05-23 View Report
Officers. Termination date: 2022-02-07. Officer name: Michael Andrew Bruce. 2022-02-08 View Report
Officers. Officer name: Duncan Neil Carter. Appointment date: 2022-02-07. 2022-02-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-11 View Report
Accounts. Legacy. 2022-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Address. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change date: 2021-05-01. 2021-05-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-09 View Report
Accounts. Legacy. 2021-04-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-04-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Mortgage. Charge number: 101700670001. 2020-05-04 View Report
Officers. Termination date: 2020-01-09. Officer name: Minority Venture Partners 3 Limited. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Capital. Capital variation of rights attached to shares. 2020-01-29 View Report
Capital. Capital name of class of shares. 2020-01-29 View Report
Resolution. Description: Resolutions. 2020-01-29 View Report
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2020-01-27. Old address: Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB England. 2020-01-27 View Report
Accounts. Change account reference date company current shortened. 2020-01-27 View Report
Officers. Appointment date: 2020-01-09. Officer name: Mr Andrew Stewart Hunter. 2020-01-27 View Report
Officers. Officer name: Mr Michael Andrew Bruce. Appointment date: 2020-01-09. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2019-05-07 View Report
Officers. Termination date: 2018-12-31. Officer name: George James Ferguson Birrell. 2019-04-30 View Report
Persons with significant control. Psc name: L J B Management Co Limited. Notification date: 2018-08-21. 2018-09-05 View Report
Persons with significant control. Cessation date: 2018-08-21. Psc name: Leigh Robert George Birrell. 2018-09-05 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Confirmation statement. Statement with updates. 2018-05-11 View Report
Officers. Appointment date: 2018-04-24. Officer name: Minority Venture Partners 3 Limited. 2018-05-02 View Report
Officers. Officer name: Minority Venture Partners Limited. Termination date: 2018-04-24. 2018-05-02 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/05/2017. 2017-10-25 View Report
Accounts. Accounts type total exemption full. 2017-09-07 View Report
Return. Description: 08/05/17 Statement of Capital gbp 1139. 2017-05-30 View Report
Mortgage. Charge number: 101700670001. Charge creation date: 2016-09-16. 2016-09-21 View Report
Officers. Termination date: 2016-07-29. Officer name: Kim Ian Martin. 2016-09-12 View Report