Advanced company searchLink opens in new window

CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

Company number 03395005

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)
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
16 Nov 2021 AD01 Registered office address changed from C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 16 November 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Aug 2021 AD01 Registered office address changed from C/O Blueprint Estate Management Limited 20 Colmore Circus Birmingham B4 6AT United Kingdom to C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 15 August 2021
03 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
06 Dec 2018 AD01 Registered office address changed from C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ England to C/O Blueprint Estate Management Limited 20 Colmore Circus Birmingham B4 6AT on 6 December 2018
20 Aug 2018 CH01 Director's details changed for Christopher John Mckee on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Riaz Ahmed Khan on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ on 20 August 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 CH01 Director's details changed for Christopher John Mckee on 1 February 2018
02 Feb 2018 CH01 Director's details changed for Mr Riaz Ahmed Khan on 1 February 2018
02 Feb 2018 AD01 Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 2 February 2018
02 Oct 2017 CS01 Confirmation statement made on 30 June 2017 with updates
29 Sep 2017 AD01 Registered office address changed from C/O Matthews & Goodman Helix Edmund Street Liverpool L3 9NY England to Exchange Station Tithebarn Street Liverpool L2 2QP on 29 September 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued