- Company Overview for BIRCH TREE COMPANY NO 3 LIMITED (NI627968)
- Filing history for BIRCH TREE COMPANY NO 3 LIMITED (NI627968)
- People for BIRCH TREE COMPANY NO 3 LIMITED (NI627968)
- More for BIRCH TREE COMPANY NO 3 LIMITED (NI627968)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
04 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
23 Sep 2020 | CH01 | Director's details changed for Mr Owen Michael Coyle on 1 September 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED to Unit 5 Derryloran Industrial Estate Cookstown BT80 9LU on 3 June 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2018 | RP04TM01 | Second filing for the termination of Michael Mcallister as a director | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
13 Apr 2018 | PSC07 | Cessation of Michael Joseph Mcallister as a person with significant control on 7 October 2017 | |
13 Apr 2018 | AP01 | Appointment of Mr Owen Michael Coyle as a director on 7 October 2017 | |
13 Apr 2018 | TM01 |
Termination of appointment of Michael Joseph Mcallister as a director on 7 October 2017
|
|
13 Apr 2018 | PSC01 | Notification of Owen Coyle as a person with significant control on 7 October 2017 | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |