BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED
Company number 09349364
- Company Overview for BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (09349364)
-
Filing history for BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (09349364)
- People for BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (09349364)
- More for BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (09349364)
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) |
---|---|---|---|
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
06 Jan 2021 | PSC02 | Notification of Cala Homes (Midlands) Limited as a person with significant control on 6 April 2016 | |
06 Jan 2021 | PSC07 | Cessation of Geoffrey Robson as a person with significant control on 6 April 2016 | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | AD01 | Registered office address changed from C/O Remus 1st Floor, Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 9 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Remus Services Limited as a director on 8 December 2016 | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
21 Sep 2015 | TM01 | Termination of appointment of Steven Edward Hird as a director on 21 September 2015 | |
21 Sep 2015 | AP02 | Appointment of Remus Services Limited as a director on 21 September 2015 | |
10 Dec 2014 | NEWINC | Incorporation |