- Company Overview for B91 MANAGEMENT COMPANY LIMITED (05755776)
- Filing history for B91 MANAGEMENT COMPANY LIMITED (05755776)
- People for B91 MANAGEMENT COMPANY LIMITED (05755776)
- More for B91 MANAGEMENT COMPANY LIMITED (05755776)
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) |
---|---|---|---|
26 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Ronald Michael Lappin as a director on 1 April 2017 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Jun 2015 | AP01 | Appointment of Alistair Ronald Montgomery as a director on 18 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD04 | Register(s) moved to registered office address Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX | |
28 Oct 2014 | AP01 | Appointment of John Green as a director on 14 October 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
12 Mar 2014 | CH01 | Director's details changed for Stuart William Swinton on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Martin Murrihy on 12 March 2014 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Sarah Meredith as a director | |
10 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Riccardo Scimeca as a director | |
13 Dec 2011 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 13 December 2011 | |
13 Dec 2011 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
13 Dec 2011 | TM01 | Termination of appointment of Robert Hepwood as a director | |
13 Dec 2011 | TM02 | Termination of appointment of Ashley Mitchell as a secretary | |
08 Dec 2011 | AP01 | Appointment of Stuart William Swinton as a director | |
08 Dec 2011 | AP01 | Appointment of Martin Murrihy as a director |