Based in Hertfordshire, Birkdale Developments Ltd was registered on 10 December 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 09 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
AA01 - Change of accounting reference date | 28 March 2017 | |
CH01 - Change of particulars for director | 22 February 2017 | |
CS01 - N/A | 01 February 2017 | |
AA01 - Change of accounting reference date | 29 December 2016 | |
CH01 - Change of particulars for director | 19 December 2016 | |
AD01 - Change of registered office address | 19 December 2016 | |
CH03 - Change of particulars for secretary | 19 December 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 10 December 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AD01 - Change of registered office address | 08 October 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 29 December 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 26 January 2010 | |
TM02 - Termination of appointment of secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2007 | |
363a - Annual Return | 19 January 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
AA - Annual Accounts | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 22 October 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
363s - Annual Return | 06 December 2004 | |
AA - Annual Accounts | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2004 | |
363s - Annual Return | 10 January 2004 | |
225 - Change of Accounting Reference Date | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 September 2003 | |
288b - Notice of resignation of directors or secretaries | 14 September 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
CERTNM - Change of name certificate | 01 April 2003 | |
NEWINC - New incorporation documents | 10 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 May 2008 | Outstanding |
N/A |
Mortgage debenture | 19 February 2008 | Outstanding |
N/A |
Legal charge | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 31 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2006 | Outstanding |
N/A |
Legal mortgage | 15 June 2006 | Fully Satisfied |
N/A |
Legal charge | 18 October 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 01 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 2005 | Fully Satisfied |
N/A |
Legal charge | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 04 July 2003 | Fully Satisfied |
N/A |
Legal charge | 04 July 2003 | Fully Satisfied |
N/A |