Advanced company searchLink opens in new window

87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED

Company number 05018954

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)
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
  • GBP 6
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