THE BIRCHES (FARNWORTH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06230237 |
Category | |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE BIRCHES (FARNWORTH) MANAGEMENT COMPANY LIMITED is an active with number 06230237. It was incorporated 17 years, 1 month, 7 days ago, on 27 April 2007. The company address is Rmg House Essex Road Rmg House Essex Road, Hertfordshire, EN11 0DR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Change to a person with significant control
Date: 30 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Residential Management Group Limited
Change date: 2024-05-14
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Appoint corporate secretary company with name date
Date: 30 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hertford Company Secretaries Limited
Appointment date: 2021-06-22
Documents
Notification of a person with significant control
Date: 30 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Residential Management Group Limited
Notification date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Move registers to registered office company with new address
Date: 14 Jun 2021
Category: Address
Type: AD04
New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-02
Psc name: Miller Homes Limited
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-14
New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Old address: 2 Centro Place Pride Park Derby Derbyshire DE24 8RF
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-02
Officer name: Mhl (Mancos) Limited
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin William Herbert
Appointment date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-02
Officer name: Julie Mansfield Jackson
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Appoint corporate director company with name date
Date: 20 Mar 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mhl (Mancos) Limited
Appointment date: 2020-01-14
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Ian Murdoch
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 17 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Steve Birch
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Murdoch
Appointment date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 13 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 08 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change sail address company with old address
Date: 08 May 2014
Category: Address
Type: AD02
Old address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
Change date: 2013-09-26
Documents
Annual return company with made up date no member list
Date: 29 Apr 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change sail address company with old address
Date: 21 Feb 2013
Category: Address
Type: AD02
Old address: 55 Colmore Row Birmingham West Midlands B3 2AS
Documents
Move registers to sail company
Date: 20 Feb 2013
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Mitchell
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 17 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophia Fleming
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Mansfield Jackson
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 12 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Steve Birch
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Sophia Lorraine Fleming
Documents
Accounts with accounts type dormant
Date: 08 Jul 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date no member list
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Resolution
Date: 08 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barnes
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Birch
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sophia Lorraine Fleming
Documents
Move registers to sail company
Date: 25 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/04/09
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary rowansec LIMITED logged form
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rowan formations LIMITED
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 135 aztec west bristol BS32 4UB
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed ashley fraser lewis mitchell
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john graham barnes
Documents
Accounts with accounts type dormant
Date: 08 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/04/08
Documents
Resolution
Date: 05 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maple (308) LIMITED\certificate issued on 01/06/07
Documents
Some Companies
4TH FLOOR,BRIGHTON,BN1 3XE
Number: | 08964215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROYAL LANCASHIRE AGRICULTURAL SOCIETY
SUITE 26 MANOR COURT,RIBCHESTER,PR3 3XR
Number: | 02682537 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O F A SIDDIQUI & CO 2ND FLOOR,GLASGOW,G5 8DZ
Number: | SC528171 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 65-67,WHITSTABLE,CT5 1AU
Number: | 07726391 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HATHERSLEY HOUSE, TULSE HILL,LONDON,SW2 2EN
Number: | 11244034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONAL FLOORING COMPANY LIMITED
CRUSADER HOUSE HIGH STREET,PETERBOROUGH,PE6 9HQ
Number: | 03059829 |
Status: | ACTIVE |
Category: | Private Limited Company |