ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED
Company number 08641772
- Company Overview for ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772)
- Filing history for ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772)
- People for ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772)
- Charges for ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772)
- More for ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
31 Jul 2020 | TM01 | Termination of appointment of James Chadwick Murrin as a director on 23 July 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Feb 2020 | MR01 | Registration of charge 086417720003, created on 4 February 2020 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
22 May 2019 | MR01 | Registration of charge 086417720002, created on 21 May 2019 | |
22 May 2019 | MR04 | Satisfaction of charge 086417720001 in full | |
11 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
21 Aug 2018 | PSC05 | Change of details for Pulford Trading Limited as a person with significant control on 2 October 2017 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
03 Oct 2017 | MR01 | Registration of charge 086417720001, created on 28 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
15 Aug 2017 | AP01 | Appointment of Mr James Chadwick Murrin as a director on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Grant Leslie Whitehouse as a director on 15 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Colin George Eric Corbally as a director on 15 August 2017 |