- Company Overview for 87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED (05018954)
- Filing history for 87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED (05018954)
- People for 87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED (05018954)
- More for 87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED (05018954)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
07 Nov 2018 | AP03 | Appointment of Mrs Marion Kathleen Jackson as a secretary on 7 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Lindsey Jayne Trott as a secretary on 7 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 4 Priory Walk Sutton Coldfield B72 1XZ United Kingdom to 93 Birmingham Road Great Barr Birmingham West Midlands B43 6NU on 7 November 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Anthony Charles Quinn as a director on 26 April 2018 | |
31 May 2018 | TM01 | Termination of appointment of Lindsey Jayne Trott as a director on 26 April 2018 | |
31 May 2018 | TM01 | Termination of appointment of Peter James Clark as a director on 10 May 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from 36 Nicholas Road Sutton Coldfield West Midlands B74 3QS to 4 Priory Walk Sutton Coldfield B72 1XZ on 9 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mrs Lindsey Jayne Trott as a director on 11 March 2017 | |
09 Jan 2018 | AP03 | Appointment of Mrs Lindsey Jayne Trott as a secretary on 11 March 2017 | |
09 Jan 2018 | TM02 | Termination of appointment of Peter James Clark as a secretary on 11 March 2017 | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Dennis Bernard Clive as a director on 31 December 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | TM01 | Termination of appointment of Joanna Charlotte Mason as a director on 25 June 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |