Download leads from Nexok and grow your business. Find out more

63 And 65 Birches Head Road Management Company Limited

Documents

Total Documents54
Total Pages199

Filing History

19 February 2024Director's details changed for Mr Steven Brearey on 19 February 2024
19 February 2024Confirmation statement made on 19 February 2024 with updates
19 February 2024Director's details changed for Mr Ian Jones on 19 February 2024
28 November 2023Micro company accounts made up to 28 February 2023
27 April 2023Change of details for Mr Jack Walker as a person with significant control on 27 April 2023
27 April 2023Registered office address changed from 4 Oak Grove Kidderminster DY10 3AL England to 96 Harriseahead Lane Harriseahead Stoke-on-Trent ST7 4RB on 27 April 2023
27 April 2023Notification of Jack Walker as a person with significant control on 13 February 2023
27 April 2023Termination of appointment of Helen White as a secretary on 17 February 2023
27 April 2023Termination of appointment of Terence White as a director on 17 February 2023
27 April 2023Confirmation statement made on 5 March 2023 with updates
14 February 2023Appointment of Mrs Helen White as a secretary on 14 February 2023
14 February 2023Appointment of Mr Terence White as a director on 14 February 2023
13 February 2023Termination of appointment of Terrence White as a director on 12 October 2022
13 February 2023Termination of appointment of Helen White as a director on 12 October 2022
13 February 2023Cessation of Neil Bates as a person with significant control on 12 October 2022
25 October 2022Termination of appointment of Paul Brown as a director on 1 June 2022
25 October 2022Termination of appointment of Neil Bates as a director on 12 October 2022
17 May 2022Total exemption full accounts made up to 28 February 2022
29 March 2022Confirmation statement made on 5 March 2022 with no updates
6 August 2021Director's details changed for Mr Steven Brearey on 6 August 2021
4 August 2021Director's details changed for Mr Terry White on 30 July 2021
4 August 2021Appointment of Mr Ian Jones as a director on 30 July 2021
30 July 2021Appointment of Mr Terry White as a director on 30 July 2021
30 July 2021Appointment of Mrs Helen White as a director on 30 July 2021
30 July 2021Appointment of Mr Steven Brearey as a director on 30 July 2021
30 July 2021Director's details changed for Mr Andre John Pickerill on 30 July 2021
30 July 2021Appointment of Mr Paul Brown as a director on 30 July 2021
16 July 2021Appointment of Mr Jack Walker as a director on 16 July 2021
16 July 2021Registered office address changed from Westwinds Lyth Bank Shrewsbury SY3 0BE United Kingdom to 4 Oak Grove Kidderminster DY10 3AL on 16 July 2021
16 July 2021Appointment of Mr Andre John Pickerill as a director on 16 July 2021
10 May 2021Total exemption full accounts made up to 28 February 2021
5 March 2021Confirmation statement made on 5 March 2021 with updates
3 March 2021Termination of appointment of Patricia Ann Bates as a director on 2 March 2021
3 March 2021Cessation of Patricia Bates as a person with significant control on 2 March 2021
11 May 2020Confirmation statement made on 2 May 2020 with no updates
17 April 2020Total exemption full accounts made up to 29 February 2020
4 March 2020Confirmation statement made on 2 May 2019 with updates
10 September 2019Total exemption full accounts made up to 28 February 2019
25 February 2019Confirmation statement made on 25 February 2019 with updates
14 January 2019Confirmation statement made on 12 January 2019 with no updates
26 April 2018Total exemption full accounts made up to 28 February 2018
12 January 2018Confirmation statement made on 12 January 2018 with updates
22 August 2017Total exemption full accounts made up to 28 February 2017
22 August 2017Total exemption full accounts made up to 28 February 2017
24 February 2017Confirmation statement made on 6 February 2017 with updates
24 February 2017Confirmation statement made on 6 February 2017 with updates
31 October 2016Total exemption small company accounts made up to 28 February 2016
31 October 2016Total exemption small company accounts made up to 28 February 2016
20 April 2016Registered office address changed from 63 and 65 Birches Head Road Stoke on Trent ST1 6LH England to Westwinds Lyth Bank Shrewsbury SY3 0BE on 20 April 2016
20 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
20 April 2016Registered office address changed from 63 and 65 Birches Head Road Stoke on Trent ST1 6LH England to Westwinds Lyth Bank Shrewsbury SY3 0BE on 20 April 2016
20 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 8
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 8
Sign up now to grow your client base. Plans & Pricing