Advanced company searchLink opens in new window

PANDOX BIRMINGHAM PROPCO LIMITED

Company number 11153346

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)
18 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
07 Jul 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 MR04 Satisfaction of charge 111533460001 in full
02 Mar 2023 MR01 Registration of charge 111533460002, created on 24 February 2023
02 Mar 2023 MR01 Registration of charge 111533460003, created on 24 February 2023
02 Mar 2023 MR01 Registration of charge 111533460004, created on 24 February 2023
30 Jan 2023 AP01 Appointment of Mr Bobby Lee Williams as a director on 25 January 2023
30 Jan 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 25 January 2023
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
08 Jul 2022 AA Accounts for a small company made up to 31 December 2021
26 Apr 2022 AP01 Appointment of Ms. Anneli Elisabet Lindblom as a director on 5 April 2022
22 Apr 2022 TM01 Termination of appointment of Liia Nou as a director on 5 April 2022
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mr Daniel Marc Richard Jaffe on 1 October 2018
12 Jan 2022 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
27 Jan 2021 CH01 Director's details changed for Mrs Liia Nou on 29 January 2020
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 101
21 Aug 2020 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 31 July 2020
21 Aug 2020 TM01 Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020
10 Jun 2020 TM01 Termination of appointment of Carl Jacob Rasin as a director on 1 November 2019
30 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates