CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Mon, 28th Mar 2022 - the day secretary's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 28th Feb 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE. Previous address: 1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 28th Feb 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Thu, 8th May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(19 pages)
|
AD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 29th Feb 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 31st, August 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, August 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2012
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 8th May 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(22 pages)
|
AD01 |
Company moved to new address on Mon, 9th May 2011. Old Address: 61-63 Wharfside Street the Mailbox Birmingham B1 1XL
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th May 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed birmingham development company (no 1) LIMITEDcertificate issued on 22/07/10
filed on: 22nd, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 20th Jul 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 22nd, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th May 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 30th Nov 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Nov 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Nov 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, June 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2009
| mortgage
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, May 2009
| incorporation
|
Free Download
(21 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 28/02/2010
filed on: 20th, May 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2009
| incorporation
|
Free Download
(26 pages)
|