AD01 |
Address change date: Thu, 16th Nov 2023. New Address: 5th Floor Ship Canal House 98 King Street Manchester M2 4WU. Previous address: 120 New Cavendish Street London W1W 6XX England
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th May 2023. New Address: 120 New Cavendish Street London W1W 6XX. Previous address: 55 Colmore Row Birmingham B3 2AA England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Jul 2022 to Tue, 31st Jan 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed babington managed services bidco LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Thu, 15th Dec 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 30th Jul 2021. New Address: 55 Colmore Row Birmingham B3 2AA. Previous address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Jul 2021
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Thu, 18th Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: 4th Floor 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD. Previous address: 1st Floor 100 Broad Street Birmingham B15 1AE England
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD. Previous address: 4th Floor 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Oct 2020. New Address: 1st Floor 100 Broad Street Birmingham B15 1AE. Previous address: 100 1st Floor Broad Street Birmingham B15 1AE England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Sep 2020. New Address: 100 1st Floor Broad Street Birmingham B15 1AE. Previous address: Babington House Mallard Way Pride Park Derby DE24 8GX United Kingdom
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 100551090008, created on Tue, 27th Aug 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 100551090007, created on Thu, 20th Jun 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Nov 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2017 to Mon, 31st Jul 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100551090006, created on Wed, 6th Sep 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(20 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Mar 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100551090005, created on Thu, 14th Apr 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 100551090003, created on Thu, 14th Apr 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 100551090004, created on Thu, 14th Apr 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 100551090002, created on Thu, 14th Apr 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 100551090001, created on Thu, 14th Apr 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(51 pages)
|
AP01 |
On Fri, 15th Apr 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(36 pages)
|