Advanced company searchLink opens in new window

HEART OF BIRMINGHAM VOCATIONAL COLLEGE LTD

Company number 09019610

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)
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Dec 2018 AP01 Appointment of Mr John Lawrence as a director on 30 November 2018
18 Oct 2018 AP01 Appointment of Mr Simon Martin Griffiths as a director on 17 October 2018
08 Sep 2018 PSC01 Notification of Elizabeth Ann Morgan as a person with significant control on 11 June 2018
08 Sep 2018 PSC01 Notification of Craig Bennett as a person with significant control on 7 September 2018
13 Jun 2018 AA Accounts for a small company made up to 31 August 2017
05 Jun 2018 TM01 Termination of appointment of Lynette Cornetta Reid as a director on 5 May 2018
22 May 2018 TM01 Termination of appointment of Rebecca Louise Orton as a director on 22 May 2018
22 May 2018 AP01 Appointment of Mrs Elizabeth Ann Morgan as a director on 22 May 2018
22 May 2018 AP01 Appointment of Mr Zahid Bhatti as a director on 22 May 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
02 May 2018 TM01 Termination of appointment of Henrietta Ashetu Martin as a director on 12 February 2018
08 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
21 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
24 Apr 2017 AP01 Appointment of Henrietta Ashetu Martin as a director on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Rebecca Emily Hillier as a director on 24 April 2017
24 Apr 2017 AP01 Appointment of Miss Lynette Cornetta Reid as a director on 16 February 2017
20 May 2016 AA Total exemption full accounts made up to 31 August 2015
12 May 2016 AR01 Annual return made up to 30 April 2016 no member list
12 May 2016 AD01 Registered office address changed from Calthorpe School Sports College Darwin Street Highgate Birmingham B12 0TP to 19a Cato Street Birmingham B7 4TS on 12 May 2016
06 May 2015 AR01 Annual return made up to 30 April 2015 no member list
08 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
09 Feb 2015 MR01 Registration of charge 090196100001, created on 28 January 2015