Advanced company searchLink opens in new window

CORPORATE PROPERTY (MIDLANDS) LIMITED

Company number 05220028

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)
17 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 24 August 2024
27 Aug 2024 CS01 24/08/24 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 17/09/2024.
02 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2024 MA Memorandum and Articles of Association
01 Aug 2024 SH10 Particulars of variation of rights attached to shares
01 Aug 2024 SH08 Change of share class name or designation
21 May 2024 AA Total exemption full accounts made up to 30 September 2023
19 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 of companies act 12/04/2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 200
10 Oct 2023 CH03 Secretary's details changed for Sunita Kenth on 3 October 2023
10 Oct 2023 PSC04 Change of details for Mr Pawan Kumar Kenth as a person with significant control on 3 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Pawan Kumar Kenth on 3 October 2023
10 Oct 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 10 October 2023
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
06 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 10 June 2019
09 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates