Advanced company searchLink opens in new window

THE OFFICE COMPANY BHAM LTD

Company number 09988819

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)
29 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
11 Jul 2024 AA Micro company accounts made up to 29 February 2024
30 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 28 February 2023
21 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 28 February 2022
15 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
13 Dec 2021 AD01 Registered office address changed from 48 Calthorpe Road Edgbaston Birmingham B15 1th England to 51/52 Calthorpe Road Edgbaston Birmingham B15 1th on 13 December 2021
25 Oct 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 PSC07 Cessation of Jasbir Singh Dhaliwal as a person with significant control on 17 September 2020
04 Mar 2021 PSC02 Notification of The Birmingham Property Company Ltd as a person with significant control on 17 September 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
18 May 2020 AA Unaudited abridged accounts made up to 29 February 2020
18 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
08 Jul 2019 AA Unaudited abridged accounts made up to 28 February 2019
04 Jul 2019 TM01 Termination of appointment of Sukjinder Dhaliwal as a director on 4 July 2019
09 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
12 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
26 Apr 2018 CH01 Director's details changed for Mr Sukjinder Dhaliwal on 1 May 2017
12 Feb 2018 SH08 Change of share class name or designation
08 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Voting rights,dividens and capital and distribution of capital in the event of the company being wound up 24/01/2018
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2018 SH08 Change of share class name or designation
23 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2018 AP01 Appointment of Mr Sukjinder Dhaliwal as a director on 1 May 2017