BIRCHWOOD PARTNERS LIMITED
Status | ACTIVE |
Company No. | 11967429 |
Category | Private Limited Company |
Incorporated | 29 Apr 2019 |
Age | 5 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
BIRCHWOOD PARTNERS LIMITED is an active private limited company with number 11967429. It was incorporated 5 years, 1 month, 2 days ago, on 29 April 2019. The company address is 12 Augustine Drive Finberry, Kent, TN25 7GH, England.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis David Devonport
Change date: 2023-07-03
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 29 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 06 Oct 2022
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2022-10-06
Documents
Resolution
Date: 18 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 15 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-15
Psc name: Mr Lewis David Devonport
Documents
Change registered office address company with date old address new address
Date: 02 May 2022
Action Date: 02 May 2022
Category: Address
Type: AD01
New address: 12 Augustine Drive Finberry Kent TN25 7GH
Old address: 99 Discovery House Juniper Drive London SW18 1XY England
Change date: 2022-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 119674290003
Charge creation date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: 51 Palmerston Road, Wimbledon London SW19 1PG England
Change date: 2021-10-04
New address: 99 Discovery House Juniper Drive London SW18 1XY
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-12
Charge number: 119674290002
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 119674290001
Charge creation date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: Flat 3 st. John's Hill London SW11 1TB England
New address: 51 Palmerston Road, Wimbledon London SW19 1PG
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis David Devonport
Change date: 2020-12-01
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Termination director company with name termination date
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew William Devonport
Termination date: 2019-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-15
New address: Flat 3 st. John's Hill London SW11 1TB
Old address: 409 Grant House, 90 Liberty Street Liberty Street London SW9 0BZ England
Documents
Cessation of a person with significant control
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-15
Psc name: Matthew William Devonport
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL003179 |
Status: | ACTIVE |
Category: | Limited Partnership |
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC426494 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BARFORD ROAD,BIRMINGHAM,B16 0EF
Number: | 11160085 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WESTLEIGH BUSINESS PARK, WINCHESTER AVENUE,LEICESTER,LE8 4EZ
Number: | 08504375 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 00265178 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
115 CLAY AVE,LONDON,CR4 1BU
Number: | 11516463 |
Status: | ACTIVE |
Category: | Private Limited Company |