Advanced company searchLink opens in new window

BIRMINGHAM JAZZ

Company number 02550471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2018 TM01 Termination of appointment of Brian John Homer as a director on 27 March 2018
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
06 Jan 2018 AP01 Appointment of Mrs Suzanne Mary Rose as a director on 1 January 2018
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 TM01 Termination of appointment of James Thomas Sparrow as a director on 5 July 2017
15 Jun 2017 AP01 Appointment of Mr Stuart Michael Rudge as a director on 3 June 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
27 Dec 2016 TM01 Termination of appointment of Nigel Holt as a director on 18 December 2016
27 Dec 2016 CH01 Director's details changed for Mr Roger Phillip Oakden on 27 December 2016
27 Dec 2016 AP01 Appointment of Mr Patrick Alexander Hinde as a director on 18 December 2016
27 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Dec 2016 AD01 Registered office address changed from 14 Hylton Street Birmingham B18 6HN to 4 Warwick Grange Warwick Road Solihull West Midlands B91 1DD on 27 December 2016
11 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
11 Jan 2016 CH03 Secretary's details changed for Mr Philip John Rose on 9 December 2015
18 Oct 2015 AP01 Appointment of Mr Colin Thomas Brain as a director on 8 September 2015
18 Oct 2015 TM01 Termination of appointment of Joey Walter Lane as a director on 8 September 2015
18 Oct 2015 TM01 Termination of appointment of Brian John Coles as a director on 8 September 2015
16 Oct 2015 AP03 Appointment of Mr Philip John Rose as a secretary on 8 September 2015
16 Oct 2015 CH01 Director's details changed for Ms Joey Lucy Walter on 15 October 2015
25 May 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 6 January 2015 no member list
07 Jan 2015 AP01 Appointment of Mrs Eileen Jane Gibbs as a director on 1 October 2014
05 Jan 2015 AP01 Appointment of Ms Joey Lucy Walter as a director on 1 October 2014
01 Dec 2014 AP01 Appointment of Mr Christopher Allen Price as a director on 1 October 2014
24 Nov 2014 TM02 Termination of appointment of Roger Phillip Oakden as a secretary on 1 October 2014