Established in 2008, Birch House Business Centre Ltd has its registered office in Denbighshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Birch House Business Centre Ltd. The business has 4 directors listed as Hcs Secretarial Limited, Hanover Directors Limited, Lightfoot, John Stephen, Turner, Gwilym Edgar at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANOVER DIRECTORS LIMITED | 03 September 2008 | 03 September 2008 | 1 |
LIGHTFOOT, John Stephen | 04 September 2008 | 25 March 2009 | 1 |
TURNER, Gwilym Edgar | 04 September 2008 | 01 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HCS SECRETARIAL LIMITED | 03 September 2008 | 03 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 29 April 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 18 May 2019 | |
AA - Annual Accounts | 12 May 2018 | |
CS01 - N/A | 05 May 2018 | |
AA - Annual Accounts | 25 May 2017 | |
MR01 - N/A | 23 May 2017 | |
MR01 - N/A | 23 May 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 26 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA01 - Change of accounting reference date | 24 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
TM02 - Termination of appointment of secretary | 21 March 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 08 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
NEWINC - New incorporation documents | 03 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2017 | Outstanding |
N/A |
A registered charge | 12 May 2017 | Outstanding |
N/A |