This company is commonly known as The Birches (uplands) Limited. The company was founded 29 years ago and was given the registration number 02966014. The firm's registered office is in STROUD. You can find them at Green Banks, The Hill, Merrywalks, Stroud, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | THE BIRCHES (UPLANDS) LIMITED |
---|---|---|
Company Number | : | 02966014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Green Banks, The Hill, Merrywalks, Stroud, Gloucestershire, GL5 4EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Banks, The Hill, Merrywalks, Stroud, GL5 4EP | Secretary | 05 July 1999 | Active |
Green Banks, The Hill, Merrywalks, Stroud, GL5 4EP | Director | 19 August 2000 | Active |
Green Banks, The Hill, Merrywalks, Stroud, GL5 4EP | Director | 19 November 2007 | Active |
Green Banks, The Hill, Merrywalks, Stroud, GL5 4EP | Director | 12 November 2007 | Active |
3 The Birches, Birches Drive, Stroud, GL5 1RP | Secretary | 08 September 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 08 September 1994 | Active |
Elm Bank Farm House, Cold Aston, Cheltenham, GL54 3BJ | Director | 31 October 1997 | Active |
Green Banks, The Hill, Merrywalks, Stroud, GL5 4EP | Director | 31 October 1997 | Active |
Gannicox House 57 Cainscross Road, Stroud, GL5 4EX | Director | 30 July 2003 | Active |
1 Woodborough Road, Corsham, SN13 9AR | Director | 31 October 1997 | Active |
3 The Birches, Birches Drive, Stroud, GL5 1RP | Director | 08 September 1994 | Active |
3 The Birches, Birches Drive, Stroud, GL5 1RP | Director | 08 September 1994 | Active |
Green Banks, The Hill, Merrywalks, Stroud, GL5 4EP | Director | 31 October 1997 | Active |
1a Albion Street, Stratton, Cirencester, GL7 2HT | Director | 31 October 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 08 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.