BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED
Company number 08220043
- Company Overview for BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED (08220043)
- Filing history for BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED (08220043)
- People for BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED (08220043)
- Charges for BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED (08220043)
- More for BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED (08220043)
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) |
---|---|---|---|
06 Nov 2013 | AP01 | Appointment of Simon John Barnes as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
20 Sep 2013 | AP03 | Appointment of Mr Richard Gareth Emery Williams as a secretary | |
20 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Aug 2013 | MR01 | Registration of charge 082200430001 | |
20 Aug 2013 | MR01 | Registration of charge 082200430002 | |
08 Nov 2012 | AP01 | Appointment of Mr John Ronald Taylor as a director | |
08 Nov 2012 | AP01 | Appointment of Dr Sarah Anne Raper as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Matthew Stephen Dyer as a director | |
16 Oct 2012 | AP01 | Appointment of Dr Ann Catherine Pursey as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Julian Edward John Keyte as a director | |
15 Oct 2012 | CERTNM |
Company name changed birmingham and solihull lift (propco 4) LIMITED\certificate issued on 15/10/12
|
|
15 Oct 2012 | NM06 | Change of name with request to seek comments from relevant body | |
15 Oct 2012 | CONNOT | Change of name notice | |
10 Oct 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
19 Sep 2012 | NEWINC |
Incorporation
|