HOLFORD DRIVE COMMUNITY SPORTS HUB LIMITED
Company number 08372141
- Company Overview for HOLFORD DRIVE COMMUNITY SPORTS HUB LIMITED (08372141)
- Filing history for HOLFORD DRIVE COMMUNITY SPORTS HUB LIMITED (08372141)
- People for HOLFORD DRIVE COMMUNITY SPORTS HUB LIMITED (08372141)
- More for HOLFORD DRIVE COMMUNITY SPORTS HUB LIMITED (08372141)
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) |
---|---|---|---|
15 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 101 Holford Drive Birmingham West Midlands B42 2TU on 6 March 2017 | |
06 Feb 2017 | AA | Total exemption full accounts made up to 31 January 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | AD01 | Registered office address changed from C/O Shoesmiths 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 7 April 2016 | |
02 Feb 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
30 Jul 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
19 May 2015 | TM01 | Termination of appointment of Paul Anthony Peter Bayliss as a director on 18 March 2015 | |
05 Mar 2015 | AR01 | Annual return made up to 23 January 2015 no member list | |
23 Jun 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 | Annual return made up to 23 January 2014 no member list | |
04 Mar 2014 | AD01 | Registered office address changed from C/O City College Soho Road Handsworth Birmingham West Midlands B21 9DP on 4 March 2014 | |
04 Mar 2014 | AP01 | Appointment of Mr Paul Anthony Peter Bayliss as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Ronald John Skelton as a director | |
18 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | AP01 | Appointment of Councilor Paulette Adassa Hamilton as a director | |
23 Jan 2013 | NEWINC | Incorporation |