PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED
Company number 04595859
- Company Overview for PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED (04595859)
- Filing history for PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED (04595859)
- People for PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED (04595859)
- Insolvency for PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED (04595859)
- More for PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED (04595859)
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 |