-
BIRKWOOD ESTATES LIMITED - C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court, 20 Birchin Lane, London, United Kingdom
Company Information
- Company registration number
- 08033753
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O JOHNSTON CARMICHAEL
- Office G08 (Ground Floor) Birchin Court
- 20 Birchin Lane
- London
- EC3V 9DU C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court, 20 Birchin Lane, London, EC3V 9DU UK
Management
- Managing Directors
- LLOYD, Robert James Winston
- ROBERTS, Michael Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-17
- Age Of Company 2012-04-17 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Robert James Winston Lloyd
- Mr Michael Charles Roberts
- -
- -
- Black Caviar Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2018-12-09
- Last Date: 2017-11-25
-
BIRKWOOD ESTATES LIMITED Company Description
- BIRKWOOD ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 08033753. Its current trading status is "live". It was registered 2012-04-17. It has declared SIC or NACE codes as "68100". It has 2 directors It can be contacted at C/o Johnston Carmichael .
Get BIRKWOOD ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Birkwood Estates Limited - C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court, 20 Birchin Lane, London, United Kingdom
- 2012-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIRKWOOD ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-27) - MR04
-
mortgage-satisfy-charge-full (2021-01-08) - MR04
-
liquidation-in-administration-progress-report (2021-01-14) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-12-08) - AM19
-
liquidation-in-administration-progress-report (2020-07-14) - AM10
-
liquidation-in-administration-progress-report (2020-01-17) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-12-17) - AM19
-
liquidation-in-administration-progress-report (2019-07-25) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-24) - AD01
-
liquidation-in-administration-progress-report (2019-01-24) - AM10
-
liquidation-in-administration-extension-of-period (2019-01-11) - AM19
keyboard_arrow_right 2018
-
liquidation-in-administration-proposals (2018-02-20) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-01-06) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-11) - AD01
-
mortgage-satisfy-charge-full (2018-02-17) - MR04
-
liquidation-in-administration-progress-report (2018-07-20) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-02-23) - AM02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-27) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-17) - MR01
-
accounts-with-accounts-type-small (2017-02-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-06) - MR01
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-27) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
termination-director-company-with-name-termination-date (2016-05-06) - TM01
-
appoint-person-director-company-with-name-date (2016-05-06) - AP01
-
termination-secretary-company-with-name-termination-date (2016-05-06) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-04) - MR01
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-15) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-28) - AR01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-06-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-31) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-17) - NEWINC
-
appoint-person-secretary-company-with-name (2012-06-18) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-06-18) - AD01