Advanced company searchLink opens in new window

36-38 PARADISE CIRCUS MANAGEMENT LIMITED

Company number 03974200

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)
04 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 May 2017 AP04 Appointment of Blocsphere Property Management as a secretary on 19 May 2017
23 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
26 Jul 2016 AD01 Registered office address changed from C/O Blocsphere Property Management 15 Suite 15, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom to C/O Blocsphere Property Management Derwent House Eco Park Road Ludlow Shropshire SY8 1FF on 26 July 2016
02 Jun 2016 AR01 Annual return made up to 16 April 2016 no member list
17 May 2016 AP01 Appointment of Mr James Fraczyk as a director on 17 May 2016
17 Mar 2016 TM01 Termination of appointment of Jean Carolyn Ensell as a director on 17 March 2016
09 Mar 2016 TM01 Termination of appointment of Robbie Beak as a director on 9 March 2016
04 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
14 Jan 2016 AD01 Registered office address changed from C/O C/O Blocsphere Property Management Limited Suite 15 ,Rural Entreprise Centre Eco Park Road Ludlow Shropshire SY8 1FF England to C/O Blocsphere Property Management 15 Suite 15, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF on 14 January 2016
13 Jan 2016 AP01 Appointment of Miss Alina Butkevic as a director on 28 June 2015
17 Dec 2015 AD01 Registered office address changed from The Exchange 19 Newhall Street Birmingham B3 3PJ to C/O C/O Blocsphere Property Management Limited Suite 15 ,Rural Entreprise Centre Eco Park Road Ludlow Shropshire SY8 1FF on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Gbr Phoenix Beard Group Limited as a secretary on 30 November 2015
06 May 2015 AR01 Annual return made up to 16 April 2015 no member list
06 May 2015 TM01 Termination of appointment of Veejay Lingiah as a director on 7 January 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 16 April 2014 no member list
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Jun 2013 AR01 Annual return made up to 16 April 2013 no member list
05 Jun 2013 TM02 Termination of appointment of Bright Willis as a secretary
05 Jun 2013 AD01 Registered office address changed from 1323 Stratford Road, Hall Green Birmingham West Midlands B28 9HH on 5 June 2013
05 Jun 2013 AP04 Appointment of Gbr Phoenix Beard Group Limited as a secretary
09 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
23 May 2012 TM01 Termination of appointment of Andrew Roberts as a director