Established in 2003, Birchwood Properties Ltd has its registered office in Chelmsford. The companies directors are listed as Howell, Suzanne Michelle, Howell, James Anthony, Howell, Suzanne Michelle in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, James Anthony | 15 October 2003 | - | 1 |
HOWELL, Suzanne Michelle | 19 September 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Suzanne Michelle | 15 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 19 October 2016 | |
AA01 - Change of accounting reference date | 12 August 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 09 November 2012 | |
CERTNM - Change of name certificate | 22 October 2012 | |
CONNOT - N/A | 22 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 25 October 2011 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH03 - Change of particulars for secretary | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 02 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2005 | |
363a - Annual Return | 31 October 2005 | |
225 - Change of Accounting Reference Date | 24 October 2005 | |
363s - Annual Return | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
NEWINC - New incorporation documents | 15 October 2003 |