About

Registered Number: 06316186
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Equinox House Clifton Park Avenue, Clifton Park Shipton Road, York, North Yorkshire, YO30 5PA

 

Based in North Yorkshire, Bird Homes Ltd was registered on 18 July 2007. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Bird Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Christine Emma 01 September 2015 - 1
BIRD, William James 08 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Christine Emma 08 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA01 - Change of accounting reference date 04 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
225 - Change of Accounting Reference Date 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
652C - Withdrawal of application for striking off 21 August 2008
652a - Application for striking off 22 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.