Download leads from Nexok and grow your business. Find out more

Birmingham Technology (Property) Limited

Documents

Total Documents347
Total Pages2,245

Filing History

9 January 2024Appointment of Mr Kevin James Crotty as a director on 13 December 2023
8 January 2024Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023
8 January 2024Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023
25 October 2023Appointment of Ciara Keeling as a director on 4 October 2023
19 October 2023Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023
19 October 2023Director's details changed for Peter Andrew Crowther on 14 September 2023
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22
26 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22
26 June 2023Audit exemption subsidiary accounts made up to 30 September 2022
28 April 2023Confirmation statement made on 28 April 2023 with no updates
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21
21 June 2022Audit exemption subsidiary accounts made up to 30 September 2021
21 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21
3 May 2022Confirmation statement made on 28 April 2022 with no updates
4 January 2022Termination of appointment of David John Hardman as a director on 31 December 2021
1 June 2021Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021
28 April 2021Confirmation statement made on 28 April 2021 with no updates
17 April 2021Accounts for a small company made up to 30 September 2020
9 April 2021Satisfaction of charge 021889980006 in full
26 March 2021Registration of charge 021889980007, created on 19 March 2021
25 November 2020Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
25 November 2020Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
1 October 2020Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020
3 July 2020Accounts for a small company made up to 30 September 2019
5 May 2020Confirmation statement made on 28 April 2020 with no updates
30 April 2019Confirmation statement made on 28 April 2019 with no updates
2 April 2019Current accounting period extended from 31 March 2019 to 30 September 2019
9 January 2019Accounts for a small company made up to 31 March 2018
13 November 2018Termination of appointment of Kevin James Crotty as a director on 8 November 2018
13 September 2018Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018
13 September 2018Termination of appointment of Mark Andrew Leech as a director on 11 September 2018
19 June 2018Director's details changed for Philip Andrew Kemp on 14 June 2018
7 June 2018Change of details for Innovation Birmingham Limited as a person with significant control on 29 May 2018
29 May 2018Director's details changed for Mr Christopher George Oglesby on 29 May 2018
29 May 2018Director's details changed for Philip Andrew Kemp on 29 May 2018
29 May 2018Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018
29 May 2018Director's details changed for Mr Kevin James Crotty on 29 May 2018
29 May 2018Director's details changed for Mr Peter Andrew Crowther on 29 May 2018
29 May 2018Director's details changed for Mark Andrew Leech on 29 May 2018
19 May 2018Satisfaction of charge 021889980005 in full
19 May 2018Satisfaction of charge 021889980004 in full
15 May 2018Change of details for Birmingham Science Park Aston Limited as a person with significant control on 14 May 2018
15 May 2018Confirmation statement made on 28 April 2018 with updates
9 May 2018Resolutions
  • RES13 ‐ The company documents 18/04/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2018Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018
1 May 2018Cessation of Birmingham City Council as a person with significant control on 18 April 2018
1 May 2018Notification of Birmingham Science Park Aston Limited as a person with significant control on 18 April 2018
30 April 2018Termination of appointment of Rajesh Kumar as a secretary on 18 April 2018
30 April 2018Appointment of Kevin James Crotty as a director on 18 April 2018
30 April 2018Appointment of Mr Christopher George Oglesby as a director on 18 April 2018
30 April 2018Appointment of Philip Andrew Kemp as a director on 18 April 2018
30 April 2018Appointment of Peter Andrew Crowther as a director on 18 April 2018
30 April 2018Appointment of Mark Andrew Leech as a director on 18 April 2018
20 April 2018Registration of charge 021889980006, created on 18 April 2018
19 December 2017Full accounts made up to 31 March 2017
15 May 2017Confirmation statement made on 28 April 2017 with updates
15 May 2017Confirmation statement made on 28 April 2017 with updates
28 October 2016Full accounts made up to 31 March 2016
28 October 2016Full accounts made up to 31 March 2016
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
18 May 2016Termination of appointment of Philip Extance as a director on 8 January 2016
18 May 2016Termination of appointment of Philip Extance as a director on 8 January 2016
14 April 2016Registration of charge 021889980005, created on 31 March 2016
14 April 2016Registration of charge 021889980005, created on 31 March 2016
17 October 2015Full accounts made up to 31 March 2015
17 October 2015Full accounts made up to 31 March 2015
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
26 January 2015Registration of charge 021889980004, created on 23 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 January 2015Registration of charge 021889980004, created on 23 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 September 2014Full accounts made up to 31 March 2014
30 September 2014Full accounts made up to 31 March 2014
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
17 December 2013Appointment of Doctor David John Hardman as a director
17 December 2013Full accounts made up to 31 March 2013
17 December 2013Full accounts made up to 31 March 2013
17 December 2013Appointment of Doctor David John Hardman as a director
6 December 2013Termination of appointment of Tahir Ali as a director
6 December 2013Termination of appointment of Albert Bore as a director
6 December 2013Termination of appointment of Tahir Ali as a director
6 December 2013Termination of appointment of Michael Whitby as a director
6 December 2013Termination of appointment of Albert Bore as a director
6 December 2013Termination of appointment of Michael Whitby as a director
23 May 2013Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 23 May 2013
23 May 2013Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 23 May 2013
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
29 April 2013Termination of appointment of David Roy as a director
29 April 2013Termination of appointment of David Roy as a director
3 January 2013Full accounts made up to 31 March 2012
3 January 2013Full accounts made up to 31 March 2012
11 September 2012Appointment of Councillor James Robert Mckay as a director
11 September 2012Appointment of Councillor James Robert Mckay as a director
10 August 2012Termination of appointment of Timothy Huxtable as a director
10 August 2012Termination of appointment of Timothy Huxtable as a director
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
4 January 2012Full accounts made up to 31 March 2011
4 January 2012Full accounts made up to 31 March 2011
21 December 2011Appointment of Mr Rajesh Kumar as a secretary
21 December 2011Termination of appointment of Philip Lines as a secretary
21 December 2011Termination of appointment of Philip Lines as a secretary
21 December 2011Appointment of Mr Rajesh Kumar as a secretary
1 September 2011Termination of appointment of Shafique Shah as a director
1 September 2011Termination of appointment of Shafique Shah as a director
1 September 2011Appointment of Councillor Tahir Ali as a director
1 September 2011Appointment of Councillor Tahir Ali as a director
17 August 2011Section 519
17 August 2011Section 519
21 July 2011Auditor's resignation
21 July 2011Auditor's resignation
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
5 January 2011Full accounts made up to 31 March 2010
5 January 2011Full accounts made up to 31 March 2010
20 September 2010Termination of appointment of Ian Bennion as a director
20 September 2010Appointment of Dr Philip Extance as a director
20 September 2010Termination of appointment of Ian Bennion as a director
20 September 2010Appointment of Dr Philip Extance as a director
2 August 2010Appointment of Councillor Shafique Hussain Shah as a director
2 August 2010Appointment of Councillor Timothy Luke Huxtable as a director
2 August 2010Appointment of Councillor Timothy Luke Huxtable as a director
2 August 2010Appointment of Councillor Shafique Hussain Shah as a director
30 July 2010Termination of appointment of Neville Summerfield as a director
30 July 2010Termination of appointment of Tahir Ali as a director
30 July 2010Termination of appointment of Tahir Ali as a director
30 July 2010Termination of appointment of Neville Summerfield as a director
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
25 May 2010Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 25 May 2010
25 May 2010Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 25 May 2010
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
25 May 2010Director's details changed for Hon Alderman David Colin Roy on 28 April 2010
25 May 2010Director's details changed for Hon Alderman David Colin Roy on 28 April 2010
24 May 2010Director's details changed for Sir Albert Bore on 28 April 2010
24 May 2010Director's details changed for Councillor Michael John Whitby on 28 April 2010
24 May 2010Director's details changed for Professor Julia King on 28 April 2010
24 May 2010Director's details changed for Professor Julia King on 28 April 2010
24 May 2010Secretary's details changed for Philip Ronald Lines on 28 April 2010
24 May 2010Director's details changed for Sir Albert Bore on 28 April 2010
24 May 2010Director's details changed for Councillor Michael John Whitby on 28 April 2010
24 May 2010Secretary's details changed for Philip Ronald Lines on 28 April 2010
24 May 2010Director's details changed for Mr Neville Summerfield on 28 April 2010
24 May 2010Director's details changed for Mr Neville Summerfield on 28 April 2010
24 May 2010Director's details changed for Mr Ian Bennion on 28 April 2010
24 May 2010Director's details changed for Mr Ian Bennion on 28 April 2010
27 November 2009Appointment of Councillor Tahir Ali as a director
27 November 2009Appointment of Councillor Tahir Ali as a director
9 October 2009Full accounts made up to 31 March 2009
9 October 2009Full accounts made up to 31 March 2009
28 August 2009Director appointed hon alderman david colin roy
28 August 2009Director appointed hon alderman david colin roy
11 June 2009Return made up to 28/04/09; full list of members
11 June 2009Return made up to 28/04/09; full list of members
10 June 2009Location of debenture register
10 June 2009Location of debenture register
10 June 2009Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB
10 June 2009Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB
10 June 2009Location of register of members
10 June 2009Location of register of members
10 March 2009Full accounts made up to 30 June 2008
10 March 2009Full accounts made up to 30 June 2008
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009
8 January 2009Appointment terminated director reginald hudson
8 January 2009Appointment terminated director reginald hudson
5 December 2008Appointment terminated secretary derek harris
5 December 2008Appointment terminated secretary derek harris
27 November 2008Secretary appointed philip ronald lines
27 November 2008Secretary appointed philip ronald lines
19 August 2008Return made up to 28/04/08; no change of members
19 August 2008Return made up to 28/04/08; no change of members
23 July 2008Statement of affairs
23 July 2008Statement of affairs
23 July 2008Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\
23 July 2008Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\
14 July 2008Nc inc already adjusted 30/06/08
14 July 2008Nc inc already adjusted 30/06/08
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
7 July 2008Director appointed professor julia elizabeth king
7 July 2008Director appointed professor julia elizabeth king
20 March 2008Director appointed councillor neville summerfield
20 March 2008Director appointed councillor neville summerfield
11 January 2008New director appointed
11 January 2008New director appointed
30 December 2007Director resigned
30 December 2007Director resigned
26 November 2007Full accounts made up to 30 June 2007
26 November 2007Full accounts made up to 30 June 2007
21 August 2007Director resigned
21 August 2007Director resigned
17 July 2007Return made up to 28/04/07; no change of members
17 July 2007Return made up to 28/04/07; no change of members
1 May 2007Full accounts made up to 30 June 2006
1 May 2007Full accounts made up to 30 June 2006
26 June 2006Return made up to 28/04/06; full list of members
26 June 2006Return made up to 28/04/06; full list of members
6 March 2006Full accounts made up to 30 June 2005
6 March 2006Full accounts made up to 30 June 2005
20 May 2005Return made up to 28/04/05; full list of members
20 May 2005Return made up to 28/04/05; full list of members
29 March 2005Full accounts made up to 30 June 2004
29 March 2005Full accounts made up to 30 June 2004
24 March 2005New director appointed
24 March 2005New director appointed
16 March 2005Director resigned
16 March 2005Director resigned
16 March 2005Director resigned
16 March 2005New director appointed
16 March 2005New director appointed
16 March 2005Director resigned
16 March 2005Director resigned
16 March 2005Director resigned
16 March 2005New director appointed
16 March 2005New director appointed
2 June 2004Return made up to 08/05/04; full list of members
2 June 2004Return made up to 08/05/04; full list of members
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
9 March 2004New director appointed
9 March 2004New director appointed
1 March 2004Director resigned
1 March 2004Director resigned
26 October 2003New director appointed
26 October 2003New director appointed
24 July 2003Director resigned
24 July 2003Director resigned
31 May 2003Return made up to 08/05/03; full list of members
31 May 2003Return made up to 08/05/03; full list of members
6 April 2003Full accounts made up to 30 June 2002
6 April 2003Full accounts made up to 30 June 2002
21 March 2003Auditor's resignation
21 March 2003Auditor's resignation
13 September 2002New director appointed
13 September 2002New director appointed
13 September 2002Director resigned
13 September 2002Director resigned
13 June 2002Return made up to 08/05/02; full list of members
13 June 2002Return made up to 08/05/02; full list of members
19 March 2002Full accounts made up to 30 June 2001
19 March 2002Full accounts made up to 30 June 2001
17 December 2001New director appointed
17 December 2001New director appointed
10 December 2001Director resigned
10 December 2001Director resigned
10 September 2001Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ
10 September 2001Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ
30 May 2001Return made up to 08/05/01; full list of members
30 May 2001Return made up to 08/05/01; full list of members
30 April 2001Full accounts made up to 30 June 2000
30 April 2001Full accounts made up to 30 June 2000
18 April 2001New director appointed
18 April 2001New director appointed
6 March 2001Director resigned
6 March 2001New director appointed
6 March 2001Director resigned
6 March 2001New director appointed
27 November 2000Director resigned
27 November 2000Director resigned
17 November 2000New director appointed
17 November 2000New director appointed
17 November 2000Director resigned
17 November 2000Director resigned
26 July 2000Particulars of mortgage/charge
26 July 2000Particulars of mortgage/charge
17 May 2000Return made up to 08/05/00; full list of members
17 May 2000Return made up to 08/05/00; full list of members
20 April 2000Full accounts made up to 30 June 1999
20 April 2000Full accounts made up to 30 June 1999
10 December 1999Director resigned
10 December 1999New director appointed
10 December 1999New director appointed
10 December 1999Director resigned
14 June 1999Return made up to 08/05/99; no change of members
14 June 1999Return made up to 08/05/99; no change of members
19 March 1999Full accounts made up to 30 June 1998
19 March 1999Full accounts made up to 30 June 1998
20 October 1998New director appointed
20 October 1998New director appointed
17 August 1998Director resigned
17 August 1998Director resigned
23 June 1998Return made up to 08/05/98; full list of members
23 June 1998Return made up to 08/05/98; full list of members
4 December 1997Full accounts made up to 30 June 1997
4 December 1997Full accounts made up to 30 June 1997
4 September 1997New director appointed
4 September 1997Director resigned
4 September 1997Director resigned
4 September 1997New director appointed
3 July 1997Return made up to 08/05/97; no change of members
3 July 1997Return made up to 08/05/97; no change of members
6 December 1996Full accounts made up to 30 June 1996
6 December 1996Full accounts made up to 30 June 1996
3 December 1996Declaration of satisfaction of mortgage/charge
3 December 1996Declaration of satisfaction of mortgage/charge
18 November 1996Particulars of mortgage/charge
18 November 1996Particulars of mortgage/charge
13 August 1996New director appointed
13 August 1996New director appointed
10 June 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
10 June 1996Director resigned
10 June 1996Director resigned
10 June 1996Director resigned
10 June 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
10 June 1996Director resigned
5 January 1996Full accounts made up to 30 June 1995
5 January 1996Full accounts made up to 30 June 1995
26 October 1995New director appointed
26 October 1995New director appointed
26 July 1995Return made up to 08/05/95; full list of members
26 July 1995Return made up to 08/05/95; full list of members
16 March 1995Full accounts made up to 30 June 1994
16 March 1995Full accounts made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
19 September 1988Resolutions
  • SRES13 ‐ Special resolution
19 September 1988Resolutions
  • SRES13 ‐ Special resolution
17 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
17 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 April 1988Company name changed baltorten LIMITED\certificate issued on 25/04/88
22 April 1988Company name changed baltorten LIMITED\certificate issued on 25/04/88
5 November 1987Incorporation
5 November 1987Incorporation
Sign up now to grow your client base. Plans & Pricing