Advanced company searchLink opens in new window

BIRCH TREE COMPANY NO 3 LIMITED

Company number NI627968

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 01/08/2018
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