CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED
Company number 09710638
- Company Overview for CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED (09710638)
- Filing history for CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED (09710638)
- People for CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED (09710638)
- More for CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED (09710638)
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) |
---|---|---|---|
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | SH08 | Change of share class name or designation | |
13 Feb 2017 | TM01 | Termination of appointment of Anthony Richard Malkin as a director on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of James Metcalf as a director on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Steven Arthur Goldstraw as a director on 13 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Frank Hilmar Austermuhl as a director on 13 February 2017 | |
13 Feb 2017 | AP02 | Appointment of Reacole Ltd as a director on 13 February 2017 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|
|
13 Feb 2017 | AP01 | Appointment of Ms Sara Kathryn Kulman as a director on 13 February 2017 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|
|
13 Feb 2017 | AD01 | Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England to Cambrian Place 28 st. Pauls Square Birmingham B3 1RB on 13 February 2017 | |
12 Dec 2016 | CH01 | Director's details changed for Mr James Metcalf on 12 December 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 November 2015
|
|
01 Mar 2016 | AP01 | Appointment of Mr Anthony Richard Malkin as a director on 26 February 2016 | |
29 Feb 2016 | AP03 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of William Barry Homan-Russell as a director on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 | |
17 Nov 2015 | MA | Memorandum and Articles of Association | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Aug 2015 | SH08 | Change of share class name or designation | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-30
|