BIRRELL HOLDCO LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-26 View Report
Gazette. Gazette notice voluntary. 2024-01-09 View Report
Dissolution. Dissolution application strike off company. 2023-12-29 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
Persons with significant control. Psc name: Grp Retail Holdco Limited. Change date: 2023-09-11. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-08-18 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. 2022-08-18 View Report
Officers. Appointment date: 2022-02-07. Officer name: Duncan Neil Carter. 2022-02-08 View Report
Resolution. Description: Resolutions. 2022-01-21 View Report
Resolution. Description: Resolutions. 2022-01-20 View Report
Resolution. Description: Resolutions. 2022-01-20 View Report
Capital. Date: 2021-12-31. 2022-01-20 View Report
Resolution. Description: Resolutions. 2022-01-20 View Report
Incorporation. Memorandum articles. 2022-01-20 View Report
Capital. Capital name of class of shares. 2022-01-20 View Report
Capital. Capital variation of rights attached to shares. 2022-01-20 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. 2021-08-20 View Report
Resolution. Description: Resolutions. 2021-07-02 View Report
Address. Change date: 2021-05-01. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. 2021-05-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-10 View Report
Accounts. Legacy. 2021-04-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-04-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-04-10 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Resolution. Description: Resolutions. 2020-01-29 View Report
Accounts. Change account reference date company current shortened. 2020-01-27 View Report
Persons with significant control. Psc name: Grp Retail Holdco Limited. Notification date: 2020-01-09. 2020-01-27 View Report
Persons with significant control. Psc name: Peter Geoffrey Cullum. Cessation date: 2020-01-09. 2020-01-27 View Report
Officers. Officer name: Mr Michael Andrew Bruce. Appointment date: 2020-01-09. 2020-01-27 View Report
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Old address: Venture House St Leonards Road Allington, Maidstone, Kent ME16 0LS England. Change date: 2020-01-27. 2020-01-27 View Report
Officers. Appointment date: 2020-01-09. Officer name: Mr Andrew Stewart Hunter. 2020-01-27 View Report
Officers. Termination date: 2020-01-09. Officer name: James William Mccaffery. 2020-01-27 View Report
Officers. Termination date: 2020-01-09. Officer name: Kim Martin. 2020-01-27 View Report
Officers. Termination date: 2020-01-09. Officer name: Peter Geoffrey Cullum. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type small. 2019-03-11 View Report
Officers. Termination date: 2019-02-28. Officer name: Paul Francis Dyer. 2019-02-28 View Report