LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED
Company number 08699596
- Company Overview for LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (08699596)
- Filing history for LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (08699596)
- People for LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (08699596)
- More for LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (08699596)
| 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) |
|---|---|---|---|
| 29 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 22 Sep 2025 | CS01 | Confirmation statement made on 20 September 2025 with no updates | |
| 16 Sep 2025 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 16 September 2025 | |
| 16 Sep 2025 | AP01 | Appointment of Mr Jonathan Paul Smith as a director on 16 September 2025 | |
| 16 Sep 2025 | AP01 | Appointment of Ms Susan Ann Grant as a director on 16 September 2025 | |
| 02 Apr 2025 | TM01 | Termination of appointment of James Mulcahy as a director on 31 January 2025 | |
| 13 Mar 2025 | AP01 | Appointment of Mrs Julie Mansfield Jackson as a director on 31 January 2025 | |
| 13 Mar 2025 | TM01 | Termination of appointment of David Smith as a director on 31 January 2025 | |
| 31 Oct 2024 | PSC07 | Cessation of St. Modwen Developments Limited as a person with significant control on 3 October 2024 | |
| 31 Oct 2024 | PSC02 | Notification of St. Modwen Homes Limited as a person with significant control on 3 October 2024 | |
| 23 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
| 17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 02 Sep 2024 | TM02 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2 September 2024 | |
| 02 Sep 2024 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 2 September 2024 | |
| 02 Sep 2024 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Vantage Point 23 Mark Road United Kingdom Hemel Hempstead Hertfordshire HP2 7DN on 2 September 2024 | |
| 29 Feb 2024 | TM01 | Termination of appointment of Robert John Evans as a director on 29 February 2024 | |
| 28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
| 20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
| 25 Jul 2022 | CH01 | Director's details changed for Mr David Smith on 25 July 2022 | |
| 25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
| 25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
| 25 Jul 2022 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022 | |
| 23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 04 May 2022 | AP01 | Appointment of Mr James Mulcahy as a director on 3 May 2022 |