AA |
Dormant company accounts reported for the period up to 2023/07/31
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 086068620001 satisfaction in full.
filed on: 13th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/24
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/28.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/03/01
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2022/10/10, company appointed a new person to the position of a secretary
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Alderbrook Road Solihull B91 1NW England on 2022/10/16 to 17 Bakers Lane Knowle Solihull B93 8PW
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/07/24
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/12
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/12
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086068620001, created on 2019/07/12
filed on: 15th, July 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/07/12
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 66 Yoxall Road Shirley Solihull West Midlands B90 3RP on 2018/07/23 to 42 Alderbrook Road Solihull B91 1NW
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/11/15
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/12
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/12
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/12/05
filed on: 17th, December 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/16 from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed belbroughton village properties LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/12/05
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(8 pages)
|