Having been setup in 1999, Bird Property Ltd has its registered office in Maldon. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Bird, Joshua Philip Hills, Bird, Jill Lesley, Sheehy, Allan James for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Joshua Philip Hills | 19 June 2014 | - | 1 |
SHEEHY, Allan James | 26 April 1999 | 19 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Jill Lesley | 19 June 2014 | 09 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
MR01 - N/A | 11 September 2020 | |
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 22 August 2018 | |
TM02 - Termination of appointment of secretary | 22 August 2018 | |
PSC07 - N/A | 22 August 2018 | |
MR01 - N/A | 16 July 2018 | |
CS01 - N/A | 30 April 2018 | |
AD01 - Change of registered office address | 10 November 2017 | |
AA - Annual Accounts | 09 September 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 22 November 2014 | |
MR04 - N/A | 18 November 2014 | |
CERTNM - Change of name certificate | 05 November 2014 | |
MR04 - N/A | 04 November 2014 | |
AP01 - Appointment of director | 20 June 2014 | |
AP03 - Appointment of secretary | 19 June 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR05 - N/A | 18 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
SH01 - Return of Allotment of shares | 28 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 24 February 2003 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2002 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
363s - Annual Return | 19 May 2000 | |
395 - Particulars of a mortgage or charge | 25 September 1999 | |
395 - Particulars of a mortgage or charge | 09 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
NEWINC - New incorporation documents | 26 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2020 | Outstanding |
N/A |
A registered charge | 16 July 2018 | Outstanding |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Legal charge | 18 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 21 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 03 September 1999 | Fully Satisfied |
N/A |