MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED
Company number 05716507
- Company Overview for MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED (05716507)
- Filing history for MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED (05716507)
- People for MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED (05716507)
- More for MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED (05716507)
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 |