- Company Overview for BIRMINGHAM JAZZ (02550471)
- Filing history for BIRMINGHAM JAZZ (02550471)
- People for BIRMINGHAM JAZZ (02550471)
- More for BIRMINGHAM JAZZ (02550471)
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 |