Advanced company searchLink opens in new window

BIRCH GROVE HARPENDEN MANAGEMENT COMPANY LIMITED

Company number 10464616

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
13 Jun 2023 AA Micro company accounts made up to 30 November 2022
16 May 2023 AD01 Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 16 May 2023
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
21 Aug 2020 AA Micro company accounts made up to 30 November 2019
04 Jun 2020 TM01 Termination of appointment of Jack Derek Biggerstaff as a director on 4 June 2020
25 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
25 Nov 2019 PSC08 Notification of a person with significant control statement
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Jul 2019 AP03 Appointment of Mr Rupert Nixon as a secretary on 5 June 2019
04 Jul 2019 TM02 Termination of appointment of Craig Young as a secretary on 5 June 2019
04 Jul 2019 AD01 Registered office address changed from 8 Birch Grove Coles Lane Harpenden Hertfordshire AL5 3DW to 70-78 Collingdon Street Luton LU1 1RX on 4 July 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
08 Nov 2018 PSC07 Cessation of Andrew Michael Brewer as a person with significant control on 1 November 2017
03 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Mar 2018 PSC07 Cessation of Andrew Michael Brewer as a person with significant control on 22 March 2018
12 Dec 2017 AP01 Appointment of Albie Jack Mills as a director on 21 November 2017
12 Dec 2017 AP01 Appointment of Mr Jack Derek Biggerstaff as a director on 21 November 2017
12 Dec 2017 AP03 Appointment of Craig Young as a secretary on 21 November 2017
12 Dec 2017 AD01 Registered office address changed from 4 Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ United Kingdom to 8 Birch Grove Coles Lane Harpenden Hertfordshire AL5 3DW on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Andrew Michael Brewer as a director on 21 November 2017