BIRCH AVENUE COMPANY LIMITED
Status | ACTIVE |
Company No. | NI629930 |
Category | Private Limited Company |
Incorporated | 12 Mar 2015 |
Age | 9 years, 2 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
BIRCH AVENUE COMPANY LIMITED is an active private limited company with number NI629930. It was incorporated 9 years, 2 months, 23 days ago, on 12 March 2015. The company address is Ballyreagh Business Park Ballyreagh Business Park, Cookstown, BT80 9DG, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type small
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Notification of a person with significant control
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Spruce Park Company Ltd
Notification date: 2022-03-17
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type small
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Owen Michael Coyle
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type small
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Sean Plunkett Coyle
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: Sean Og Coyle
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: The Spruce Park Company Limited
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: Owen Michael Coyle
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
New address: Ballyreagh Business Park Ballyreagh Business Park Cookstown BT80 9DG
Old address: Ballyreagh Industrial Estate Sandholes Road Cookstown Tyrone BT80 9DG Northern Ireland
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-12
Officer name: Mr Sean Og Coyle
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joseph Mcallister
Termination date: 2015-03-12
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Mr Owen Michael Coyle
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Og Coyle
Appointment date: 2015-03-12
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-26
New address: Ballyreagh Industrial Estate Sandholes Road Cookstown Tyrone BT80 9DG
Old address: The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
Documents
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Some Companies
1 GOVERNMENT STREET,GOOLE,DN14 5AN
Number: | 11436107 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11A QUEEN CATHERINE ROAD,BUCKINGHAM,MK18 2PZ
Number: | 10237985 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST RIDING,CHIGWELL,IG7 6JN
Number: | 01532266 |
Status: | ACTIVE |
Category: | Private Limited Company |
3460 WEST BAYSHORE,CA,
Number: | FC024912 |
Status: | ACTIVE |
Category: | Other company type |
FLAT 1 VALENTINE COURT,BIRMINGHAM,B14 7AN
Number: | 08890999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNIGHTS SECURITY OF LONDON LIMITED
156 BROMPTON ROAD,LONDON,SW3 1HW
Number: | 11802175 |
Status: | ACTIVE |
Category: | Private Limited Company |