Advanced company searchLink opens in new window

PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED

Company number 04595859

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)
03 Sep 2018 TM01 Termination of appointment of Andrew Frederick Kay as a director on 16 August 2018
25 Jul 2018 AP01 Appointment of Mr John Richard Brain as a director on 13 May 2016
23 Jul 2018 AP03 Appointment of Scanlans Property Management Llp as a secretary on 8 February 2018
05 Jun 2018 AD01 Registered office address changed from , 105 Victoria Road, Tipton, West Midlands, DY4 8SS, England to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from , Scanlans House High Street, Knowle, Solihill, B93 0LL to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 5 June 2018
03 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
03 Jan 2018 CH01 Director's details changed for Ashaq Elli on 1 November 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 20 November 2015 no member list
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 20 November 2014 no member list
11 Sep 2014 AD01 Registered office address changed from , C/O Scanlans Property Management Llp, St Gerards House 618 Warwick Road, Solihull, West Midlands, B91 1AA to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 11 September 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 TM01 Termination of appointment of Penelope Wadsworth as a director
21 Nov 2013 AR01 Annual return made up to 20 November 2013 no member list
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Feb 2013 CH01 Director's details changed for Ashaq Elli on 3 February 2013
03 Feb 2013 AP01 Appointment of Mrs Beatriz Alessandra Rose as a director
03 Feb 2013 AP01 Appointment of Mr Andrew Frederick Kay as a director
21 Nov 2012 AR01 Annual return made up to 20 November 2012 no member list
15 Nov 2012 TM02 Termination of appointment of Paul Wadsworth as a secretary
17 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Dec 2011 TM01 Termination of appointment of Laura Scott as a director