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)
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6
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
  • GBP 6
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