- Company Overview for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
- Filing history for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
- People for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
- More for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
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) |
---|---|---|---|
19 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 August 2018 | |
14 Feb 2018 | PSC07 | Cessation of Nicholas Simon Evans as a person with significant control on 2 February 2018 | |
14 Feb 2018 | PSC02 | Notification of Central Birmingham Imaging Solutions Ltd as a person with significant control on 2 February 2018 | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | TM01 | Termination of appointment of Steven Laurence Joseph James as a director on 30 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Ian James Mccafferty as a director on 30 June 2017 | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 Apr 2016 | CH01 | Director's details changed for Mr Steven Laurence Joseph James on 20 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Steven Laurence Joseph James as a director on 14 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Ian James Mccafferty as a director on 14 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
16 Mar 2015 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
05 Mar 2013 | AP01 | Appointment of Dr Judith Evans as a director | |
05 Mar 2013 | AP01 | Appointment of Dr Verity Anne Wingate as a director | |
31 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from 113 Union Street Oldham Lancs OL1 1RU on 31 October 2012 |