Advanced company searchLink opens in new window

BROADWALK GRANVILLE STREET (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

Company number 03925431

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)
26 Apr 2024 AA Micro company accounts made up to 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
24 Feb 2023 TM01 Termination of appointment of Simon Matthew Walsh as a director on 23 February 2023
10 Oct 2022 AP04 Appointment of Giant Property Management Ltd as a secretary on 7 October 2022
10 Oct 2022 AD01 Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to Giant Property Management Ltd 1533 Pershore Road Stirchley Birmingham B30 2JH on 10 October 2022
06 Oct 2022 TM02 Termination of appointment of Pennycuick Collins Limited as a secretary on 23 September 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 AP04 Appointment of Pennycuick Collins Limited as a secretary on 31 May 2022
06 Jun 2022 TM02 Termination of appointment of Remus Management Limited as a secretary on 31 May 2022
06 Jun 2022 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 54 Hagley Road Birmingham B16 8PE on 6 June 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
18 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
18 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
18 Oct 2021 AD01 Registered office address changed from Royal London House, 35 Paradise Street Birmingham West Midlands B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 October 2021
18 May 2021 CH01 Director's details changed for Mr Ben James Lincoln on 18 May 2021
22 Apr 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 PSC08 Notification of a person with significant control statement
17 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
16 Feb 2021 PSC07 Cessation of Simon Matthew Walsh as a person with significant control on 16 February 2021
16 Feb 2021 PSC07 Cessation of John Anthony Mcconnell as a person with significant control on 16 February 2021
16 Feb 2021 PSC07 Cessation of Martyn Frederick Park as a person with significant control on 16 February 2021
16 Feb 2021 PSC07 Cessation of Ben James Lincoln as a person with significant control on 16 February 2021
16 Feb 2021 AD04 Register(s) moved to registered office address Royal London House, 35 Paradise Street Birmingham West Midlands B1 2AJ