- Company Overview for ERDINGTON TOWN CENTRE PARTNERSHIP (04428948)
- Filing history for ERDINGTON TOWN CENTRE PARTNERSHIP (04428948)
- People for ERDINGTON TOWN CENTRE PARTNERSHIP (04428948)
- More for ERDINGTON TOWN CENTRE PARTNERSHIP (04428948)
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 2010 | TM01 | Termination of appointment of Christopher Irwin as a director | |
24 May 2010 | AR01 | Annual return made up to 1 May 2010 no member list | |
24 May 2010 | CH01 | Director's details changed for Mr David Edwin Darkes on 30 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Mrs Jillian Joanne Bermingham on 30 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Jill Guest on 30 April 2010 | |
24 May 2010 | TM02 | Termination of appointment of Graham Kay as a secretary | |
24 May 2010 | CH01 | Director's details changed for Robert James Cambary Alden on 30 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Karen Lesley Small on 30 April 2010 | |
24 May 2010 | CH01 | Director's details changed for William Robert Byrne on 30 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Christopher Dennis Irwin on 30 April 2010 | |
06 Jan 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
24 Jul 2009 | 288a | Director appointed mr david darkes | |
27 May 2009 | 363a | Annual return made up to 01/05/09 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from eldon house central square erdington birmingham B23 6RY united kingdom | |
26 May 2009 | 190 | Location of debenture register | |
26 May 2009 | 353 | Location of register of members | |
26 May 2009 | 288c | Director's change of particulars / karen small / 26/05/2009 | |
02 Apr 2009 | 288c | Director's change of particulars / karen small / 02/04/2009 | |
02 Apr 2009 | 288c | Director's change of particulars / jillian bermingham / 02/04/2009 | |
02 Apr 2009 | 288b | Appointment terminated director gary brooks | |
23 Feb 2009 | 288b | Appointment terminated director wendy edwards | |
12 Feb 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from the ice cube erdington fire station orphange road birmingham west midlands B24 9HR | |
13 Jan 2009 | 288b | Appointment terminated director michelle rice | |
14 Nov 2008 | 288b | Appointment terminated director gareth powell |