BIRCHTREE NORTHERN - History of Changes


DateDescription
2024-04-15 update robots_txt_status www.birchtreenorthern.com: 200 => 404
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 delete address WEST HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE5 1NB
2023-04-07 insert address PLANET HOUSE NORTHUMBRIAN WAY KILLINGWORTH NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE12 6EH
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update registered_address
2023-02-14 delete address Office 1, West House, 21 Redburn Road, Westerhope, Newcastle upon Tyne, NE5 1NB
2023-02-14 insert address Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH
2023-02-14 update primary_contact Office 1, West House, 21 Redburn Road, Westerhope, Newcastle upon Tyne, NE5 1NB => Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2022 FROM WEST HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE5 1NB
2022-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071301860002
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-04 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-05 update robots_txt_status www.birchtreenorthern.com: 404 => 200
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RUDDLE
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD RONALD RUDDL / 05/04/2017
2017-04-13 update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 111
2017-04-06 update statutory_documents DIRECTOR APPOINTED MR ROBERT RICHARD RONALD RUDDL
2017-04-06 update statutory_documents DIRECTOR APPOINTED MR RUSSELL GRAEME TOWARD
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-08 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-26 update statutory_documents 19/01/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-27 update statutory_documents 19/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-22 update statutory_documents 19/01/14 FULL LIST
2014-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID CHICK / 22/01/2014
2014-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHICK / 22/01/2014
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-26 update statutory_documents 04/07/13 STATEMENT OF CAPITAL GBP 101
2013-07-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-01-21 update statutory_documents 19/01/13 FULL LIST
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID CHICK / 13/11/2012
2013-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHICK / 13/11/2012
2012-04-11 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 19/01/12 FULL LIST
2011-05-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 19/01/11 FULL LIST
2010-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 6 LANGTON COURT TYNE AND WEAR NEWCASTLE UPON TYNE NE20 9AT ENGLAND
2010-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION