- Company Overview for COLLIERS OF BIRMINGHAM LIMITED (00961944)
- Filing history for COLLIERS OF BIRMINGHAM LIMITED (00961944)
- People for COLLIERS OF BIRMINGHAM LIMITED (00961944)
- Charges for COLLIERS OF BIRMINGHAM LIMITED (00961944)
- More for COLLIERS OF BIRMINGHAM LIMITED (00961944)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Dec 2016 | MR04 | Satisfaction of charge 009619440007 in full | |
23 Dec 2016 | MR04 | Satisfaction of charge 009619440008 in full | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | AP01 | Appointment of Mr Michael Kay as a director on 4 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Michael John Smith as a director on 5 September 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Anthony Mark Webster as a director on 1 July 2016 | |
01 Jul 2016 | AP03 | Appointment of Mr Michael Kay as a secretary on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Richard James Maddocks as a director on 1 July 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Richard James Maddocks as a secretary on 1 July 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Unit 19 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL England to 2 Water Court Water Street Birmingham B3 1HP on 27 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
04 Mar 2016 | AD01 | Registered office address changed from 1-41 Sutton Road Erdington Birmingham B23 6QH to Unit 19 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 4 March 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
18 Dec 2014 | MR01 | Registration of charge 009619440008, created on 12 December 2014 | |
18 Dec 2014 | MR01 | Registration of charge 009619440007, created on 12 December 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 4 in full | |
16 Dec 2014 | MR04 | Satisfaction of charge 009619440006 in full | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
09 May 2014 | MR01 | Registration of charge 009619440006 | |
07 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
04 Oct 2013 | AP01 | Appointment of Mr Richard James Maddocks as a director |