Total Documents | 112 |
---|
Total Pages | 411 |
---|
1 September 2020 | Registered office address changed from Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 September 2020 |
---|---|
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates |
14 October 2019 | Appointment of Principle Estate Services Limited as a secretary on 14 October 2019 |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates |
6 March 2019 | Termination of appointment of C P Bigwood Management Llp as a secretary on 5 March 2019 |
5 March 2019 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP on 5 March 2019 |
25 February 2019 | Termination of appointment of John Alexander Leslie Love as a director on 25 February 2019 |
3 December 2018 | Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 3 December 2018 |
3 December 2018 | Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018 |
19 April 2018 | Accounts for a dormant company made up to 30 June 2017 |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates |
13 February 2018 | Termination of appointment of Cpbigwood Management Llp as a secretary on 13 February 2018 |
13 February 2018 | Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 13 February 2018 |
13 February 2018 | Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 13 February 2018 |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates |
8 June 2016 | Appointment of Cpbigwood Management Llp as a secretary on 8 June 2016 |
8 June 2016 | Termination of appointment of Brett Williams as a secretary on 8 June 2016 |
8 June 2016 | Termination of appointment of Brett Williams as a secretary on 8 June 2016 |
8 June 2016 | Appointment of Cpbigwood Management Llp as a secretary on 8 June 2016 |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 February 2016 | Registered office address changed from Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS England to 45 Summer Row Birmingham B3 1JJ on 5 February 2016 |
5 February 2016 | Registered office address changed from Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS England to 45 Summer Row Birmingham B3 1JJ on 5 February 2016 |
17 September 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS on 17 September 2015 |
17 September 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS on 17 September 2015 |
22 June 2015 | Accounts for a dormant company made up to 30 June 2014 |
22 June 2015 | Accounts for a dormant company made up to 30 June 2014 |
16 April 2015 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 39 High Street Orpington Kent BR6 0JE on 16 April 2015 |
16 April 2015 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 39 High Street Orpington Kent BR6 0JE on 16 April 2015 |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 July 2014 | Compulsory strike-off action has been discontinued |
2 July 2014 | Compulsory strike-off action has been discontinued |
1 July 2014 | First Gazette notice for compulsory strike-off |
1 July 2014 | First Gazette notice for compulsory strike-off |
27 June 2014 | Accounts for a dormant company made up to 30 June 2013 |
27 June 2014 | Accounts for a dormant company made up to 30 June 2013 |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 May 2013 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 |
10 May 2013 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
31 July 2012 | Secretary's details changed for Mr Brett Williams on 31 July 2012 |
31 July 2012 | Secretary's details changed for Mr Brett Williams on 31 July 2012 |
23 July 2012 | Accounts for a dormant company made up to 30 June 2012 |
23 July 2012 | Accounts for a dormant company made up to 30 June 2012 |
23 May 2012 | Secretary's details changed for Mr Brett Williams on 23 May 2012 |
23 May 2012 | Secretary's details changed for Mr Brett Williams on 23 May 2012 |
29 March 2012 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 29 March 2012 |
29 March 2012 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 29 March 2012 |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
28 February 2011 | Director's details changed for Margaret Theresa Cattell on 28 February 2011 |
28 February 2011 | Director's details changed for Margaret Theresa Cattell on 28 February 2011 |
19 November 2010 | Termination of appointment of Margaret Cattell as a secretary |
19 November 2010 | Termination of appointment of Margaret Cattell as a secretary |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 |
1 September 2009 | Ad 30/06/09\gbp si 29@1=29\gbp ic 1/30\ |
1 September 2009 | Ad 30/06/09\gbp si 29@1=29\gbp ic 1/30\ |
5 August 2009 | Return made up to 02/11/07; full list of members; amend |
5 August 2009 | Return made up to 02/11/07; full list of members; amend |
5 August 2009 | Return made up to 28/02/09; no change of members; amend |
5 August 2009 | Return made up to 02/11/08; no change of members; amend |
5 August 2009 | Return made up to 02/11/08; no change of members; amend |
5 August 2009 | Return made up to 28/02/09; no change of members; amend |
1 August 2009 | Registered office changed on 01/08/2009 from the coach house castle bromwich hall est chester rd, castle bromwich birmingham B36 9DE |
1 August 2009 | Registered office changed on 01/08/2009 from the coach house castle bromwich hall est chester rd, castle bromwich birmingham B36 9DE |
31 July 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 |
31 July 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 |
24 July 2009 | Accounts for a dormant company made up to 30 November 2008 |
24 July 2009 | Accounts for a dormant company made up to 30 November 2008 |
21 July 2009 | Secretary appointed brett williams |
21 July 2009 | Secretary appointed brett williams |
23 March 2009 | Return made up to 28/02/09; full list of members |
23 March 2009 | Return made up to 28/02/09; full list of members |
26 January 2009 | Accounts for a dormant company made up to 30 November 2007 |
26 January 2009 | Accounts for a dormant company made up to 30 November 2007 |
16 December 2008 | Return made up to 02/11/08; full list of members |
16 December 2008 | Return made up to 02/11/08; full list of members |
11 January 2008 | Return made up to 02/11/07; full list of members |
11 January 2008 | Return made up to 02/11/07; full list of members |
27 June 2007 | Resolutions
|
27 June 2007 | Memorandum and Articles of Association |
27 June 2007 | Resolutions
|
27 June 2007 | Memorandum and Articles of Association |
7 March 2007 | New secretary appointed;new director appointed |
7 March 2007 | New director appointed |
7 March 2007 | Secretary resigned;director resigned |
7 March 2007 | New director appointed |
7 March 2007 | New secretary appointed;new director appointed |
7 March 2007 | Director resigned |
7 March 2007 | Director resigned |
7 March 2007 | Secretary resigned;director resigned |
2 November 2006 | Incorporation |
2 November 2006 | Incorporation |