- Company Overview for BIRCH HOTEL GROUP LIMITED (11720609)
- Filing history for BIRCH HOTEL GROUP LIMITED (11720609)
- People for BIRCH HOTEL GROUP LIMITED (11720609)
- Insolvency for BIRCH HOTEL GROUP LIMITED (11720609)
- More for BIRCH HOTEL GROUP LIMITED (11720609)
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 Jan 2024 | AD01 | Registered office address changed from 4th Floor C/O Apriose Limited 22 Baker Street London W1U 3BW England to 3 Chandler House, Hampton Mews 119-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2024 | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | LIQ02 | Statement of affairs | |
23 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Aug 2023 | AP03 | Appointment of Mr Suraj Shah as a secretary on 9 December 2022 | |
31 Jul 2023 | TM02 | Termination of appointment of Meenal Devani as a secretary on 9 December 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Alexander Christopher King as a director on 30 November 2022 | |
06 Jan 2023 | PSC02 | Notification of Aprirose Holding Limited as a person with significant control on 15 August 2022 | |
06 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
28 Sep 2022 | AP01 | Appointment of Mr John Brennan as a director on 28 September 2022 | |
22 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
24 May 2022 | CH03 | Secretary's details changed for Ms Meenal Devani on 24 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Chris Penn as a director on 24 May 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
27 Oct 2021 | TM01 | Termination of appointment of Gareth Jones as a director on 3 September 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
27 Mar 2020 | AD01 | Registered office address changed from 20 Balderton Street C/O Aprirose 4th Floor London W1K 6TL United Kingdom to 4th Floor C/O Apriose Limited 22 Baker Street London W1U 3BW on 27 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
03 Dec 2019 | SH02 | Sub-division of shares on 18 November 2019 | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|