SANDWELL ESTATES PARTNERSHIP LIMITED
Company number 04730805
- Company Overview for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
-
Filing history for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- People for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- Charges for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- More for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
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 Feb 2021 | SH19 |
Statement of capital on 1 February 2021
|
|
01 Feb 2021 | SH20 | Statement by Directors | |
01 Feb 2021 | CAP-SS | Solvency Statement dated 11/01/21 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
28 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 May 2019 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 22 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Julian Denzil Sutcliffe as a director on 22 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
18 Feb 2019 | PSC05 | Change of details for Primary Plus (Holdings) Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
05 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Richard John Coates as a director on 8 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Richard John Coates as a director on 1 October 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | CH01 | Director's details changed for Dr Simon Francis Murphy on 25 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 23 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
02 Apr 2018 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 31 March 2018 | |
02 Apr 2018 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2 April 2018 | |
19 Oct 2017 | TM01 | Termination of appointment of Richard John Coates as a director on 19 October 2017 |