- Company Overview for PROPERTY LET (BIRMINGHAM) LTD (08009241)
- Filing history for PROPERTY LET (BIRMINGHAM) LTD (08009241)
- People for PROPERTY LET (BIRMINGHAM) LTD (08009241)
- More for PROPERTY LET (BIRMINGHAM) LTD (08009241)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
11 Apr 2018 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 27 March 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Fraser George Neill Macdonald as a person with significant control on 27 March 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Fraser George Neill Macdonald on 27 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from 123a Hagley Road Crown House Birmingham West Midlands B16 8LD to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 March 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | AD01 | Registered office address changed from 37 Jennings Road St. Albans Hertfordshire AL1 4NX to 123a Hagley Road Crown House Birmingham West Midlands B16 8LD on 17 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Fraser George Neill Macdonald on 1 November 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Essie Barnet as a director on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Matthew Barnet as a director on 12 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Matthew Barnet as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mrs Essie Barnet as a director on 11 January 2015 | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from 40 Digswell Road Welwyn Garden City Hertfordshire AL8 7PA United Kingdom on 23 August 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders |