(AD01) Address change date: Sat, 27th Jan 2024. New Address: The Stables 3-6 Wadham Street Weston-Super-Mare North Somerset BS23 1JY. Previous address: 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF England
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Apr 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 21st Feb 2018. New Address: 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF. Previous address: Watling Chambers, West Suite 214 Watling Street Cannock Staffordshire WS11 0BD England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 25th Feb 2016. New Address: Watling Chambers, West Suite 214 Watling Street Cannock Staffordshire WS11 0BD. Previous address: Dunston Business Village Dunston Stafford ST18 9AB England
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 30th Mar 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Mon, 30th Mar 2015. New Address: Dunston Business Village Dunston Stafford ST18 9AB. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 26th Apr 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed birch tree property solutions LTDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 14th Sep 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Sat, 14th Sep 2013 - the day director's appointment was terminated
filed on: 14th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 26th Apr 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|