BIRCH COURT PROPERTIES LTD

Southside Property Management Services Ltd Southside Property Management Services Ltd, Orpington, BR5 2RS, Kent, England
StatusACTIVE
Company No.08590499
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

BIRCH COURT PROPERTIES LTD is an active private limited company with number 08590499. It was incorporated 10 years, 11 months ago, on 01 July 2013. The company address is Southside Property Management Services Ltd Southside Property Management Services Ltd, Orpington, BR5 2RS, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 20 London Road Bromley Kent BR1 3QR

Change date: 2021-06-01

New address: Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-01

Officer name: Southside Property Management Services

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nachhatar Singh Gill

Termination date: 2021-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Kaur Gill

Termination date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Cheng Li

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bin Chen

Termination date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Sally Jane Avis

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Southside Property Management Services

Appointment date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Nachhatar Singh Gill

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kuldip Kaur Gill

Termination date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: 869 High Road London N12 8QA United Kingdom

New address: 20 London Road Bromley Kent BR1 3QR

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheng Li

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kuldip Kaur Gill

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nachhatar Singh Gill

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nachhatar Singh Gill

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kuldip Kaur Gill

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Jane Avis

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Potter

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bin Chen

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osman Aziz

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRDRIE SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10261204
Status:ACTIVE
Category:Private Limited Company

BELLS SUPERMARKET (OFFMORE) LIMITED

PARK GATE COTTAGE PARKGATE ROAD,KIDDERMINSTER,DY10 3PU

Number:05244209
Status:ACTIVE
Category:Private Limited Company

EXEMPLARY PROFESSIONAL SERVICES LTD

4, LINCESLADE GROVE,MILTON KEYNES,MK5 8DL

Number:09888006
Status:ACTIVE
Category:Private Limited Company

LYLEY APARTMENTS (WOTTON-UNDER-EDGE) MANAGEMENT COMPANY LIMITED

56 SHEPHERDS LEAZE,WOTTON-UNDER-EDGE,GL12 7LQ

Number:02518674
Status:ACTIVE
Category:Private Limited Company

M RICH TRANSPORT LTD

6 NEW STREET,HINCKLEY,LE10 1QZ

Number:08362459
Status:ACTIVE
Category:Private Limited Company

SEMILONG SERVICES LIMITED

4A POND WOOD CLOSE,NORTHAMPTON,NN3 6RT

Number:06842550
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