CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED
Company number 03395005
- Company Overview for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (03395005)
- Filing history for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (03395005)
- People for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (03395005)
- More for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (03395005)
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) |
---|---|---|---|
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to C/O Matthews & Goodman Helix Edmund Street Liverpool L3 9NY on 25 July 2016 | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Christopher John Roe as a director on 8 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Oct 2014 | AP01 | Appointment of Christopher John Mckee as a director on 30 September 2014 | |
31 Aug 2014 | AP01 | Appointment of Riaz Ahmed Khan as a director on 15 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Michael Edge as a director on 18 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Michael Edge as a secretary on 18 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Rafik Chafekar as a director on 18 August 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Peter Russell as a director | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 4 January 2013 | |
16 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Michael Edge on 1 September 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Michael Edge on 1 September 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |