3 BIRCH HOUSE LTD

Register to unlock more data on OkredoRegister

3 BIRCH HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073046

Incorporation date

13/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 04073046: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon03/05/2019
Registered office address changed to PO Box 4385, 04073046: Companies House Default Address, Cardiff, CF14 8LH on 2019-05-03
dot icon28/10/2018
Satisfaction of charge 1 in full
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Cessation of Graham Harold Eden as a person with significant control on 2017-05-24
dot icon21/06/2017
Resolutions
dot icon20/06/2017
Termination of appointment of Graham Harold Eden as a director on 2017-05-24
dot icon30/05/2017
Termination of appointment of Judith Eden as a secretary on 2017-05-30
dot icon25/05/2017
Termination of appointment of Mark Neil Warman as a director on 2017-05-08
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Appointment of Mr Mark Neil Warman as a director on 2015-11-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Hulland Ward Corporate Solutions Limited as a director on 2014-12-30
dot icon21/01/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Matthew Eden as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon07/12/2012
Appointment of Mr Matthew Richard Eden as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon26/03/2012
Appointment of Hulland Ward Corporate Solutions Limited as a director
dot icon26/03/2012
Previous accounting period extended from 2011-08-31 to 2012-02-28
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/12/2010
Change of share class name or designation
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/11/2009
Secretary's details changed for Judith Eden on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Graham Harold Eden on 2009-11-02
dot icon29/07/2009
Return made up to 28/07/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/10/2008
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/07/2008
Return made up to 28/07/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/08/2007
Return made up to 28/07/07; full list of members
dot icon15/08/2006
Return made up to 28/07/06; full list of members
dot icon09/06/2006
Registered office changed on 09/06/06 from: central boulevard blythe valley park solihull west midlands B90 8AG
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/08/2005
Return made up to 28/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/08/2004
Return made up to 28/07/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/09/2003
Notice of assignment of name or new name to shares
dot icon12/09/2003
Ad 31/10/02--------- £ si 38@1
dot icon12/09/2003
Return made up to 28/07/03; full list of members
dot icon11/07/2003
Accounts made up to 2002-10-31
dot icon03/07/2003
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon02/08/2002
Return made up to 28/07/02; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: highlands house pershore road whittington worcestershire WR5 2RP
dot icon25/06/2002
Accounts made up to 2001-09-30
dot icon25/09/2001
Secretary resigned
dot icon10/09/2001
New secretary appointed
dot icon10/09/2001
Registered office changed on 10/09/01 from: charter house 49-51 shirley road acocks green birmingham B27 7XU
dot icon02/08/2001
Return made up to 28/07/01; full list of members
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Secretary resigned
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
13/02/2018
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eden, Graham Harold
Director
07/06/2001 - 24/05/2017
9
HULLAND WARD CORPORATE SOLUTIONS LIMITED
Corporate Director
19/03/2012 - 30/12/2014
-
Eden, Matthew Richard
Director
01/12/2012 - 07/05/2014
1
MAB CORPORATE SERVICES LIMITED
Corporate Secretary
13/09/2000 - 13/09/2000
7
Currie, Neill
Secretary
07/06/2001 - 06/09/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 BIRCH HOUSE LTD

3 BIRCH HOUSE LTD is an(a) Active company incorporated on 13/09/2000 with the registered office located at 4385, 04073046: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 BIRCH HOUSE LTD?

toggle

3 BIRCH HOUSE LTD is currently Active. It was registered on 13/09/2000 .

Where is 3 BIRCH HOUSE LTD located?

toggle

3 BIRCH HOUSE LTD is registered at 4385, 04073046: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 3 BIRCH HOUSE LTD do?

toggle

3 BIRCH HOUSE LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for 3 BIRCH HOUSE LTD?

toggle

The latest filing was on 03/05/2019: Registered office address changed to PO Box 4385, 04073046: Companies House Default Address, Cardiff, CF14 8LH on 2019-05-03.