Advanced company searchLink opens in new window

CONCORD HOUSE (BIRMINGHAM) LIMITED

Company number 08945464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Jul 2019 PSC04 Change of details for Mr Steven Peter Dodd as a person with significant control on 2 July 2019
28 Jun 2019 CH01 Director's details changed for Mr Steven Peter Dodd on 28 June 2019
20 May 2019 AA Total exemption full accounts made up to 30 November 2018
18 Mar 2019 PSC07 Cessation of Elevate Property Group Limited as a person with significant control on 6 April 2016
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
06 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
19 Mar 2018 PSC02 Notification of Elevate Property Group Limited as a person with significant control on 6 April 2016
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Feb 2017 AD01 Registered office address changed from St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England to St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB on 23 February 2017
19 Sep 2016 CH01 Director's details changed for Mr Steven Peter Dodd on 19 September 2016
15 Sep 2016 AD01 Registered office address changed from The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England to St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB on 15 September 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 May 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ on 12 May 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
06 Jan 2015 AP01 Appointment of Mr Steven Peter Dodd as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Peter Steven Ormerod as a director on 1 September 2014