BIRKDALE PARK LAND COMPANY LIMITED

35b Market Street 35b Market Street, Wirral, CH47 2BG, Merseyside, United Kingdom
StatusACTIVE
Company No.00008087
CategoryPrivate Limited Company
Incorporated20 Feb 1874
Age150 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BIRKDALE PARK LAND COMPANY LIMITED is an active private limited company with number 00008087. It was incorporated 150 years, 2 months, 7 days ago, on 20 February 1874. The company address is 35b Market Street 35b Market Street, Wirral, CH47 2BG, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Neale Carey Evans

Termination date: 2024-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-30

Officer name: Jeremy Neale Carey Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mr Joseph Richard Maurice Simcox

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Joseph Richard Maurice Simcox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-30

Officer name: Mr Jeremy Neale Carey Evans

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mr Jeremy Neale Carey Evans

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Ms Penelope Margaret Carey Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr Joseph Richard Maurice Simcox

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Ms Penelope Margaret Carey Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG

New address: 35B Market Street Hoylake Wirral Merseyside CH47 2BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Mrs Penelope Margaret Carey Stirrat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: 5/7 james street liverpool merseyside L2 7XB

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 12/04/99 from: kidsons impey number one old hall stret liverpool merseyside L3 9SX

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 25/07/96 from: minster house paradise street liverpool L1 3EU

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/92; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 12/12/91 from: 41 north john street liverpool L2 6SE

Documents

View document PDF

Legacy

Date: 13 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/07/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/08/89; full list of members

Documents

View document PDF


Some Companies

GRUBER59 LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:11893200
Status:ACTIVE
Category:Private Limited Company

HUT PROPERTIES LTD

6 EDISON BUILDING ELECTRIC WHARF,COVENTRY,CV1 4JA

Number:11380315
Status:ACTIVE
Category:Private Limited Company

RAGGETT RAIL LTD

C/OPEMBURY CLARKE ASSOCIATES THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:09865930
Status:ACTIVE
Category:Private Limited Company

ROMANOTRANS LIMITED

3 RIGBY GARDENS,GRAYS,RM16 4JJ

Number:11713535
Status:ACTIVE
Category:Private Limited Company

SORSO.XYZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11567001
Status:ACTIVE
Category:Private Limited Company

TIMSBURY HOMES LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT

Number:09047042
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source