AMBER COURT MANAGEMENT COMPANY (BIRMINGHAM) LIMITED
Company number 08557722
- Company Overview for AMBER COURT MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (08557722)
- Filing history for AMBER COURT MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (08557722)
- People for AMBER COURT MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (08557722)
- More for AMBER COURT MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (08557722)
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) |
---|---|---|---|
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to Waterloo House Waterloo Street Birmingham B2 5TB on 11 December 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Feb 2023 | TM01 | Termination of appointment of Christopher Brian Upton as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Simon Eccleston Taylor as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Jacqueline Dawn Robertson as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Sarah Krystyna Williamson as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Victoria Jayne Collis as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Laura Horton as a director on 22 February 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 15 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Bethan Delaney as a director on 15 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Peter Delaney as a director on 15 April 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from C/O Kjc Property Consultants Ltd the Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW on 1 October 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from C/O Kjc Property Consultants Limited 117 Edmund Street Birmingham B3 2HJ England to C/O Kjc Property Consultants Ltd the Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 6 October 2017 |