BIRKDALE PROPERTY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08544990 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
BIRKDALE PROPERTY INVESTMENTS LIMITED is an active private limited company with number 08544990. It was incorporated 11 years, 2 days ago, on 28 May 2013. The company address is Unity House Unity House, Bolton, BL3 6NE, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mustak Mohmed
Termination date: 2021-04-19
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change to a person with significant control
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dilaver Valli
Change date: 2021-04-19
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Mr Mustak Mohmed
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-19
Officer name: Faruk Yakoob Patel
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Faruk Yakoob Patel
Cessation date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2020
Action Date: 14 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-14
Charge number: 085449900002
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Capital allotment shares
Date: 11 Apr 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 16 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085449900001
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Ashraf Rawat
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Dilaver Valli
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company current shortened
Date: 16 Feb 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: 8 Lavender Gardens Harrow Weald Harrow Middlesex HA3 6DD England
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faruk Yakoob Patel
Documents
Mortgage create with deed with charge number
Date: 19 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085449900001
Documents
Some Companies
14 14 VICTORIA PARK SQUARE,LONDON,E2 9PB
Number: | 09158136 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNICK BUILDING CONTRACTORS LIMITED
1ST FLOOR,MELKSHAM,SN12 6LS
Number: | 08391224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11518883 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 LAWSONS ROAD,THORNTON-CLEVELEYS,FY5 4PW
Number: | 09911349 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WEST HEATH DRIVE,LONDON,NW11 7QH
Number: | 07722496 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPPING STONES (WEST STREET) C.I.C.
METASI HOUSE,CREWE,CW1 3PA
Number: | 08731236 |
Status: | ACTIVE |
Category: | Community Interest Company |