Having been setup in 2004, Birkdale Properties Southport Ltd are based in Southport in Merseyside, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has no directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
MR01 - N/A | 08 November 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR01 - N/A | 17 October 2019 | |
MR01 - N/A | 17 October 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 12 February 2018 | |
PSC01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 09 January 2018 | |
MR01 - N/A | 25 July 2017 | |
SH01 - Return of Allotment of shares | 20 June 2017 | |
SH01 - Return of Allotment of shares | 20 June 2017 | |
MR01 - N/A | 01 June 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR04 - N/A | 20 April 2017 | |
MR01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 22 December 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AD01 - Change of registered office address | 21 November 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AD01 - Change of registered office address | 31 December 2012 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 09 December 2011 | |
AD01 - Change of registered office address | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AA - Annual Accounts | 12 December 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
TM02 - Termination of appointment of secretary | 12 May 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA - Annual Accounts | 19 October 2009 | |
287 - Change in situation or address of Registered Office | 24 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 10 January 2009 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
363a - Annual Return | 02 January 2007 | |
AAMD - Amended Accounts | 16 November 2006 | |
AA - Annual Accounts | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2006 | |
287 - Change in situation or address of Registered Office | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
363a - Annual Return | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
225 - Change of Accounting Reference Date | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
NEWINC - New incorporation documents | 16 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2019 | Outstanding |
N/A |
A registered charge | 14 October 2019 | Outstanding |
N/A |
A registered charge | 14 October 2019 | Outstanding |
N/A |
A registered charge | 24 July 2017 | Outstanding |
N/A |
A registered charge | 27 May 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Outstanding |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Outstanding |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2017 | Outstanding |
N/A |
Legal mortgage | 24 October 2008 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 2007 | Outstanding |
N/A |
Legal mortgage | 08 January 2007 | Fully Satisfied |
N/A |
Legal mortgage | 16 June 2006 | Outstanding |
N/A |
Deed of legal mortgage | 03 April 2006 | Fully Satisfied |
N/A |
Deed of legal mortgage | 03 April 2006 | Fully Satisfied |
N/A |
Deed of legal mortgage | 03 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 03 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 03 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 03 April 2006 | Outstanding |
N/A |
Legal charge | 23 December 2005 | Fully Satisfied |
N/A |
Legal charge | 19 July 2005 | Fully Satisfied |
N/A |
Legal charge | 31 May 2005 | Fully Satisfied |
N/A |
Legal charge | 31 May 2005 | Fully Satisfied |
N/A |
Legal charge | 17 February 2005 | Fully Satisfied |
N/A |