BIRCHWOOD PARTNERS LIMITED

12 Augustine Drive Finberry, Kent, TN25 7GH, England
StatusACTIVE
Company No.11967429
CategoryPrivate Limited Company
Incorporated29 Apr 2019
Age5 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADEUS I GENERAL PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL003179
Status:ACTIVE
Category:Limited Partnership

D P M G LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC426494
Status:ACTIVE
Category:Private Limited Company

EU SECURITY LTD

69 BARFORD ROAD,BIRMINGHAM,B16 0EF

Number:11160085
Status:ACTIVE
Category:Private Limited Company

LANCASTER & DUKE LIMITED

8 WESTLEIGH BUSINESS PARK, WINCHESTER AVENUE,LEICESTER,LE8 4EZ

Number:08504375
Status:ACTIVE
Category:Private Limited Company

MANSELL PLC

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:00265178
Status:LIQUIDATION
Category:Public Limited Company

NEW COLOURS SERVICE LTD

115 CLAY AVE,LONDON,CR4 1BU

Number:11516463
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