Advanced company searchLink opens in new window

LONDON & BIRMINGHAM PROPERTIES LIMITED

Company number 01768533

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)
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
06 Feb 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Feb 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
29 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
17 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
11 Jan 2016 CH01 Director's details changed for Jane Jordan on 1 December 2015
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
23 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
13 Jan 2015 AP03 Appointment of Mr Michael Anthony Collins as a secretary on 20 December 2014
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 Jan 2015 AP01 Appointment of Mr Michael Anthony Collins as a director on 20 December 2014
13 Jan 2015 TM01 Termination of appointment of Cyril Waterman as a director on 20 December 2014
13 Jan 2015 TM02 Termination of appointment of Cyril Waterman as a secretary on 20 December 2014
17 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014