Advanced company searchLink opens in new window

THE BIRMINGHAM CIVIC SOCIETY

Company number 06426178

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)
09 Dec 2011 TM01 Termination of appointment of Robert Langley as a director
09 Dec 2011 TM01 Termination of appointment of Yvonne Maslen as a director
09 Dec 2011 TM01 Termination of appointment of Sally Hoban as a director
09 Dec 2011 TM01 Termination of appointment of Robert Blyth as a director
17 May 2011 AP01 Appointment of Mr Robin Richard Barnes as a director
16 May 2011 TM02 Termination of appointment of Anthony Collinson as a secretary
16 May 2011 TM01 Termination of appointment of Anthony Collinson as a director
16 May 2011 AP03 Appointment of Mr Robin Richard Barnes as a secretary
15 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
10 Dec 2010 AR01 Annual return made up to 13 November 2010 no member list
10 Dec 2010 CH01 Director's details changed for Paul Kenneth Lister on 13 November 2010
10 Dec 2010 CH01 Director's details changed for Edwin Clarke on 13 November 2010
10 Dec 2010 CH01 Director's details changed for Glyn Pitchford on 13 November 2010
10 Dec 2010 CH01 Director's details changed for Mr Robert Langley on 13 November 2010
10 Dec 2010 CH01 Director's details changed for Yvonne Lesley Maslen on 13 November 2010
10 Dec 2010 CH01 Director's details changed for Councillor Michael John Sharpe on 13 November 2010
09 Dec 2010 AP01 Appointment of Ms Catherine Edith Anne Connan as a director
07 Dec 2010 AP01 Appointment of Mr Nicholas John Venning as a director
07 Dec 2010 AP01 Appointment of Mr Nicholas John Venning as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01EF registered on 07/12/10.
02 Dec 2010 TM01 Termination of appointment of Gurpernam Dhariwal as a director
02 Dec 2010 TM01 Termination of appointment of Alan Gick as a director
28 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
08 Jan 2010 AP01 Appointment of Mr Paul Farrow as a director
08 Jan 2010 AP01 Appointment of Mrs Sally Louise Hoban as a director
11 Dec 2009 AR01 Annual return made up to 13 November 2009 no member list