ALWYNN MANAGEMENT COMPANY LIMITED

5 Elmdon Lane 5 Elmdon Lane, Birmingham, B37 7DL, England
StatusACTIVE
Company No.02356333
CategoryPrivate Limited Company
Incorporated07 Mar 1989
Age35 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALWYNN MANAGEMENT COMPANY LIMITED is an active private limited company with number 02356333. It was incorporated 35 years, 3 months, 12 days ago, on 07 March 1989. The company address is 5 Elmdon Lane 5 Elmdon Lane, Birmingham, B37 7DL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Yvonne Cole

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Henry Cole

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Colin George Bayliss

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: 5 Elmdon Lane Marston Green Birmingham B37 7DL

Change date: 2018-05-22

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-14

Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-23

Officer name: Alexander Faulkner Partnership Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner

Appointment date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2016

Category: Address

Type: AD02

New address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Old address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alexander Faulkner Partnership Ltd

Change date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Old address: C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England

Change date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE

New address: C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Ltd

Appointment date: 2015-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stiles Harold Williams

Termination date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-01

Officer name: Stiles Harold Williams

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Langford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change sail address company

Date: 21 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Yvonne Cole

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harold Langford

Change date: 2013-10-18

Documents

View document PDF

Move registers to sail company

Date: 18 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Henry Cole

Change date: 2013-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Colin George Bayliss

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles John Forde

Change date: 2013-10-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stiles Harold Williams

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Cole

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Old address: One Jubilee Street Brighton Essex BN1 1GE England

Change date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-07

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS

Change date: 2012-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin George Bayliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; change of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 06/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 11/04/01 from: c/o eaton ryan & taylor solicito lombard house 145 great charles street queensway birmingham west midlands B3 3LP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 22/03/00 from: leaders leasehold management LTD 14 beeches walk sutton coldfield west midlands B73 6HN

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 17/03/00 from: c/o bbright willis waterloo house 20 waterloo street birmingham B2 5TD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 23/07/98 from: bright willis waterloo house 20 waterloo street birmingham B2 5TD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 23/04/97 from: equity house 7 rowchester court whittall street, birmingham. B4 6DD

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED

1 ANGEL SQUARE,MANCHESTER,M60 0AG

Number:03430283
Status:ACTIVE
Category:Private Limited Company

CORPORATE ACCESS (LAW SEARCHERS) LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI639415
Status:ACTIVE
Category:Private Limited Company

EQRBS LIMITED

4 CLOCK HOUSE COURT,CROWBOROUGH,TN6 1AF

Number:10809746
Status:ACTIVE
Category:Private Limited Company

IRON BOX CAPITAL LTD

8 CITY ROAD,LONDON,EC1Y 2AA

Number:09321984
Status:ACTIVE
Category:Private Limited Company

ORDEREAT LTD

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:11724939
Status:ACTIVE
Category:Private Limited Company

PIE CORBETT CONSULTANCY LTD

PIPERS COTTAGE,STROUD,GL6 7NY

Number:07492578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source