BIRCH TREE INVESTMENTS LIMITED

12 Limefield Road, Salford, M7 4LZ, England
StatusACTIVE
Company No.09353367
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

BIRCH TREE INVESTMENTS LIMITED is an active private limited company with number 09353367. It was incorporated 9 years, 6 months, 2 days ago, on 12 December 2014. The company address is 12 Limefield Road, Salford, M7 4LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: 12 Limefield Road Salford M7 4LZ

Change date: 2023-09-19

Old address: 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2022

Action Date: 06 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-27

New date: 2022-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-27

Made up date: 2022-03-28

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 093533670003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-28

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mr Hoseas Avigdor Friedlander

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aron Schleider

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-12

Charge number: 093533670003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-04

Charge number: 093533670002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-13

Charge number: 093533670001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Deborah Schleider

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Dina Tesler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birchtree investments LIMITED\certificate issued on 15/12/14

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY ON BOARDUK LIMITED

17 FLAT 50,LONDON,E16 1YE

Number:11393962
Status:ACTIVE
Category:Private Limited Company

DD&S LIMITED

60 RANDOLPH ROAD,GLASGOW,G11 7LG

Number:SC418044
Status:ACTIVE
Category:Private Limited Company

M M CLOTHING LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:08300743
Status:LIQUIDATION
Category:Private Limited Company

MONARCH FINANCE LTD

SUITE 29 , 22,LONDON,W11 3JE

Number:10655920
Status:ACTIVE
Category:Private Limited Company

SELLING DEVELOPMENT (SOUTH EAST) LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:11056083
Status:ACTIVE
Category:Private Limited Company

THE REFURBISHMENT EXPERT LTD

KEMP HOUSE, 152,LONDON,EC1V 2NX

Number:07639984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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