STIRLING COURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED
Company number 06880730
- Company Overview for STIRLING COURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED (06880730)
- Filing history for STIRLING COURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED (06880730)
- People for STIRLING COURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED (06880730)
- More for STIRLING COURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED (06880730)
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) |
---|---|---|---|
17 Apr 2024 | AA | Micro company accounts made up to 24 March 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 24 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
14 Feb 2022 | TM01 | Termination of appointment of David Edward Stollard as a director on 7 February 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 24 March 2021 | |
18 Oct 2021 | AP04 | Appointment of Remus Management Limited as a secretary on 6 October 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 14 October 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 24 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from C/O Wolfs Property Management Limited Royal London House Paradise Street Birmingham B1 2AJ England to 35 Paradise Street Birmingham B1 2AJ on 29 April 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Jeff Mathews as a director on 23 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
18 Apr 2018 | CH04 | Secretary's details changed for Wolf's Property Management Limited on 26 April 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Shaun Glaze as a director on 30 June 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
18 Dec 2017 | AA01 | Previous accounting period shortened from 6 April 2017 to 24 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 6 April 2016 |