- Company Overview for CHATHAM BILLINGHAM (P&M) LIMITED (06900034)
- Filing history for CHATHAM BILLINGHAM (P&M) LIMITED (06900034)
- People for CHATHAM BILLINGHAM (P&M) LIMITED (06900034)
- Charges for CHATHAM BILLINGHAM (P&M) LIMITED (06900034)
- More for CHATHAM BILLINGHAM (P&M) LIMITED (06900034)
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) |
---|---|---|---|
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
27 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from 63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England on 9 September 2013 | |
13 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
22 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
25 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from 61-63 Wharfside Street the Mailbox Birmingham B1 1XL on 9 May 2011 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
22 Jul 2010 | CERTNM |
Company name changed birmingham development company (no 1) LIMITED\certificate issued on 22/07/10
|
|
22 Jul 2010 | CONNOT | Change of name notice | |
25 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
02 Dec 2009 | CH03 | Secretary's details changed for Peter Graham Rowbottom on 30 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Mark Billingham on 30 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Alan Chatham on 30 November 2009 | |
13 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 | |
19 May 2009 | 288c | Director's change of particulars / mark billington / 08/05/2009 | |
08 May 2009 | NEWINC | Incorporation |