BIRCH TREE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09353367 |
Category | Private Limited Company |
Incorporated | 12 Dec 2014 |
Age | 9 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 11 Nov 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 093533670003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
17 FLAT 50,LONDON,E16 1YE
Number: | 11393962 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 RANDOLPH ROAD,GLASGOW,G11 7LG
Number: | SC418044 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAFTWORK STUDIOS,LONDON,EC1Y 8NA
Number: | 08300743 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
KEMP HOUSE, 152,LONDON,EC1V 2NX
Number: | 07639984 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |