- Company Overview for BIRMINGHAM MORTGAGE COMPANY LIMITED (02557122)
- Filing history for BIRMINGHAM MORTGAGE COMPANY LIMITED (02557122)
- People for BIRMINGHAM MORTGAGE COMPANY LIMITED (02557122)
- Charges for BIRMINGHAM MORTGAGE COMPANY LIMITED (02557122)
- Registers for BIRMINGHAM MORTGAGE COMPANY LIMITED (02557122)
- More for BIRMINGHAM MORTGAGE COMPANY LIMITED (02557122)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
14 Aug 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
06 Aug 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
21 Feb 2018 | CH03 | Secretary's details changed for Amanda Mason on 19 February 2018 | |
19 Feb 2018 | AD03 | Register(s) moved to registered inspection location Lowin House Tregolls Road Truro Cornwall TR1 2NA | |
19 Feb 2018 | CH01 | Director's details changed for Mr John Howard Mason on 19 February 2018 | |
19 Feb 2018 | AD02 | Register inspection address has been changed to Lowin House Tregolls Road Truro Cornwall TR1 2NA | |
15 Feb 2018 | AD01 | Registered office address changed from Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB to Tregenna Castle Hotel Trelyon Avenue St Ives Cornwall TR26 2DE on 15 February 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
30 Jun 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
18 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates |