36-38 PARADISE CIRCUS MANAGEMENT LIMITED
Company number 03974200
- Company Overview for 36-38 PARADISE CIRCUS MANAGEMENT LIMITED (03974200)
- Filing history for 36-38 PARADISE CIRCUS MANAGEMENT LIMITED (03974200)
- People for 36-38 PARADISE CIRCUS MANAGEMENT LIMITED (03974200)
- More for 36-38 PARADISE CIRCUS MANAGEMENT LIMITED (03974200)
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 |