BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED
Company number 02188998
- Company Overview for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED (02188998)
- Filing history for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED (02188998)
- People for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED (02188998)
- Charges for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED (02188998)
- Registers for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED (02188998)
- More for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED (02188998)
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) |
---|---|---|---|
01 Oct 2020 | TM01 | Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020 | |
03 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
02 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
09 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Kevin James Crotty as a director on 8 November 2018 | |
13 Sep 2018 | AP01 | Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Mark Andrew Leech as a director on 11 September 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Philip Andrew Kemp on 14 June 2018 | |
07 Jun 2018 | PSC05 | Change of details for Innovation Birmingham Limited as a person with significant control on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Christopher George Oglesby on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mark Andrew Leech on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Philip Andrew Kemp on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Peter Andrew Crowther on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Kevin James Crotty on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018 | |
19 May 2018 | MR04 | Satisfaction of charge 021889980005 in full | |
19 May 2018 | MR04 | Satisfaction of charge 021889980004 in full | |
15 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
15 May 2018 | PSC05 | Change of details for Birmingham Science Park Aston Limited as a person with significant control on 14 May 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | PSC02 | Notification of Birmingham Science Park Aston Limited as a person with significant control on 18 April 2018 | |
01 May 2018 | PSC07 | Cessation of Birmingham City Council as a person with significant control on 18 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018 |