Advanced company searchLink opens in new window

MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED

Company number 05716507

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)
07 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of Paul Frederick Garry Whittaker as a director on 21 January 2020
07 Jan 2020 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O K. Desai 59 Mirfield Road Solihull B91 1JH on 7 January 2020
02 Jan 2020 TM02 Termination of appointment of Cosec Management Services as a secretary on 31 December 2019
19 Dec 2019 AP01 Appointment of Ketki Desai as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Alice Jane Ventham as a director on 17 December 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
23 Jul 2019 TM01 Termination of appointment of Emma Louise Donovan as a director on 23 July 2019
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 AP01 Appointment of Paul Frederick Garry Whittaker as a director on 16 January 2019
21 Dec 2018 TM01 Termination of appointment of Rosemary Millar as a director on 21 December 2018
05 Nov 2018 AD01 Registered office address changed from 59 Mirfield Road Solihull West Midlands B91 1JH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 5 November 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Jul 2018 AP04 Appointment of Cosec Management Services as a secretary on 10 July 2018