Advanced company searchLink opens in new window

HOLFORD DRIVE COMMUNITY SPORTS HUB LIMITED

Company number 08372141

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)
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
06 Mar 2017 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 101 Holford Drive Birmingham West Midlands B42 2TU on 6 March 2017
06 Feb 2017 AA Total exemption full accounts made up to 31 January 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AD01 Registered office address changed from C/O Shoesmiths 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 7 April 2016
02 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
30 Jul 2015 AA Total exemption full accounts made up to 31 January 2015
19 May 2015 TM01 Termination of appointment of Paul Anthony Peter Bayliss as a director on 18 March 2015
05 Mar 2015 AR01 Annual return made up to 23 January 2015 no member list
23 Jun 2014 AA Total exemption full accounts made up to 31 January 2014
06 Mar 2014 AR01 Annual return made up to 23 January 2014 no member list
04 Mar 2014 AD01 Registered office address changed from C/O City College Soho Road Handsworth Birmingham West Midlands B21 9DP on 4 March 2014
04 Mar 2014 AP01 Appointment of Mr Paul Anthony Peter Bayliss as a director
23 Oct 2013 AP01 Appointment of Mr Ronald John Skelton as a director
18 Sep 2013 MEM/ARTS Memorandum and Articles of Association
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 AP01 Appointment of Councilor Paulette Adassa Hamilton as a director
23 Jan 2013 NEWINC Incorporation