This company is commonly known as 24 Birch Street Ltd. The company was founded 8 years ago and was given the registration number 09937838. The firm's registered office is in ALTRINCHAM. You can find them at Suite A 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire. This company's SIC code is 55900 - Other accommodation.
Name | : | 24 BIRCH STREET LTD |
---|---|---|
Company Number | : | 09937838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 2nd. Floor, Kennedy House 31, Stamford Street, Altrincham, England, WA14 1ES | Director | 18 January 2016 | Active |
14, Walsall Road, Wednesbury, England, WS10 9JL | Director | 18 October 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 06 January 2016 | Active |
Mr Charles James Haliburton | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Walsall Road, Wednesbury, United Kingdom, WS10 9JL |
Nature of control | : |
|
The Jets Trust | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Bowerwood Road, Bowerwood Road, Fordingbridge, England, SP6 1BL |
Nature of control | : |
|
Ospero Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite A, Second Floor, Kennedy House 31, Stamford Street, Altrincham, England, WA14 1ES |
Nature of control | : |
|
Mr Barry Glantz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Walsall Road, Wednesbury, United Kingdom, WS10 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2017-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.