COURT (THE CHARTER) BIRMINGHAM LIMITED
Company number 11004918
- Company Overview for COURT (THE CHARTER) BIRMINGHAM LIMITED (11004918)
- Filing history for COURT (THE CHARTER) BIRMINGHAM LIMITED (11004918)
- People for COURT (THE CHARTER) BIRMINGHAM LIMITED (11004918)
- Charges for COURT (THE CHARTER) BIRMINGHAM LIMITED (11004918)
- More for COURT (THE CHARTER) BIRMINGHAM LIMITED (11004918)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
29 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
15 Sep 2023 | CH01 | Director's details changed for Mr Anthony Patrick Mccourt on 15 September 2023 | |
17 Aug 2023 | PSC04 | Change of details for Mr Anthony Mccourt as a person with significant control on 17 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Jul 2023 | AD01 | Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 25 July 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
23 May 2022 | CH01 | Director's details changed for Mr Anthony Patrick Mccourt on 23 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Anthony Mccourt as a person with significant control on 23 May 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr Alexander Grant Neale as a director on 17 June 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Level 2 122 Colmore Row Birmingham B3 3BD United Kingdom to 85-89 Colmore Row Birmingham B3 2BB on 25 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | CONNOT | Change of name notice | |
02 Nov 2017 | MR01 |
Registration of charge 110049180001, created on 20 October 2017
|
|
10 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-10
|