Advanced company searchLink opens in new window

ST PATRICK'S FESTIVAL BIRMINGHAM LTD.

Company number 04139807

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)
19 Nov 2019 TM01 Termination of appointment of Vincent Jordan as a director on 19 November 2019
01 Aug 2019 TM02 Termination of appointment of Vincent Jordan as a secretary on 8 July 2019
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
24 May 2019 AP01 Appointment of Mr Thomas Joseph Meehan as a director on 17 May 2019
23 May 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
23 May 2019 TM01 Termination of appointment of John Graham George Alexander as a director on 18 May 2019
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 TM01 Termination of appointment of Elizabeth Anne Tighe as a director on 15 May 2018
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Dec 2017 AP01 Appointment of Mr John Joseph Mcmahon as a director on 30 November 2017
19 Jun 2017 AP01 Appointment of Mr John Graham George Alexander as a director on 19 June 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2016 CC04 Statement of company's objects
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
16 Jul 2015 CERTNM Company name changed st patrick's festival\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
21 May 2015 AP01 Appointment of Mr Paul Beirne as a director on 13 May 2015
13 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
13 Jan 2015 CH01 Director's details changed for Mr Peter Daniel Connolly on 31 July 2014
01 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
15 Nov 2014 AP03 Appointment of Mr Vincent Jordan as a secretary on 16 September 2014