- 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) |
---|---|---|---|
23 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
29 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Peter James Clark as a director | |
03 Apr 2014 | AD01 | Registered office address changed from 166 Birmingham Road Great Barr Birmingham B43 7AG on 3 April 2014 | |
03 Apr 2014 | AP03 | Appointment of Mr Peter James Clark as a secretary | |
03 Apr 2014 | TM02 | Termination of appointment of Dennis Clive as a secretary | |
03 Apr 2014 | AP03 | Appointment of Mr Peter James Clark as a secretary | |
01 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-01
|
|
23 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Miss Sheryll Seaborne-James on 22 January 2011 | |
20 Jan 2011 | CH01 | Director's details changed for Miss Sheryll Seaborne-James on 20 January 2011 | |
18 Jan 2011 | AP01 | Appointment of Miss Sheryll Seaborne-James as a director | |
18 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Miss Joanna Charlotte Rutter on 9 October 2010 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
21 May 2010 | TM01 | Termination of appointment of Victoria Coton as a director | |
21 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Marion Kathleen Jackson on 19 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Joanna Charlotte Rutter on 19 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Victoria Louise Coton on 19 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Martin John Folan on 18 January 2010 |