BIRMINGHAM INTER-VARSITY CLUB LIMITED

66 Pereira Road 66 Pereira Road, Birmingham, B17 9JN, England
StatusACTIVE
Company No.02915961
Category
Incorporated30 Mar 1994
Age30 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM INTER-VARSITY CLUB LIMITED is an active with number 02915961. It was incorporated 30 years, 2 months, 18 days ago, on 30 March 1994. The company address is 66 Pereira Road 66 Pereira Road, Birmingham, B17 9JN, England.



Company Fillings

Change account reference date company previous shortened

Date: 20 Apr 2024

Action Date: 01 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-01

New date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2022

Action Date: 01 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-01

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Maggie Joan Whitlock

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-17

Officer name: Alison Patricia Hards

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-17

Officer name: Ms Jane Patricia Wilton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Elliott

Appointment date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Coleyshaw

Termination date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Patricia Wilton

Appointment date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Robert Edward Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Barbara Joan Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabel Williamson

Appointment date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

New address: 66 Pereira Road Harborne Birmingham B17 9JN

Old address: 19 Elm Tree Road Harborne Birmingham West Midlands B17 9AP England

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Patricia Hards

Change date: 2018-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Patricia Hards

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Raymond Charles Parry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Caroline Anne Cobbing

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-20

Officer name: Caroline Anne Cobbing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Peter Wainwright Howe

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Charles Perry

Change date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Robert Edward Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Joseph Considine

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Charles Perry

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Claire Seakins

Termination date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Jackson

Termination date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Graham John Hankins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Patricia Hards

Appointment date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maggie Joan Whitlock

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Elizabeth Claire Seakins

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Hankins

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Barbara Joan Green

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-15

Officer name: Hilary Jane Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Old address: 27 Beverley Croft Birmingham B23 7NT England

New address: 19 Elm Tree Road Harborne Birmingham West Midlands B17 9AP

Change date: 2016-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-15

Officer name: Mrs Caroline Anne Cobbing

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Jackson

Appointment date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mrs Caroline Anne Cobbing

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Coleyshaw

Appointment date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Hilary Jane Brown

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Peter Wainwright Howe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bignell

Termination date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Ms Barbara Joan Green

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wainwright Howe

Appointment date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Jane Brown

Appointment date: 2015-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-17

Officer name: Mrs Hilary Jane Brown

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Andrew John Turton

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-17

Officer name: Andrew John Turton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 27 Beverley Croft Birmingham B23 7NT

Change date: 2015-10-22

Old address: 58 Highfield Lane Quinton Birmingham West Midlands B32 1QT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maggie Joan Whitlock

Appointment date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bignell

Appointment date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Mr Graham John Hankins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Steve John Powell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Raymond Charles Parry

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Tricia Henley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Charles Richard Brecknell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Peter William Ainslie Norris

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Charles Richard Brecknell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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 no member list

Date: 16 Jun 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Claire Seakins

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Charles Parry

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Powwell

Change date: 2013-10-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Powwell

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Richard Brecknell

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tricia Henley

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Huish

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ridd

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: C/O Rose Huish, Secretary 9 Long Wood Bournville Birmingham West Midlands B30 1HT England

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rose Huish

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Turton

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Turton

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin William Ridd

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Gripton

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

ANDERSON COOPERATION LIMITED

152 STATION ROAD,DARTFORD,DA1 3QQ

Number:11238121
Status:ACTIVE
Category:Private Limited Company

CITYLIVING PI LTD

119 SANDY PARK ROAD,BRISTOL,BS4 3PG

Number:11915943
Status:ACTIVE
Category:Private Limited Company

GRAHAM SCAMBLER PHOTOGRAPHY LTD

8 DORIC CLOSE,EASTLEIGH,SO53 2PF

Number:11383976
Status:ACTIVE
Category:Private Limited Company

J. AND N. FEATHER LIMITED

PEAR TREE BARN,KEIGHLEY,BD21 5QS

Number:05421641
Status:ACTIVE
Category:Private Limited Company

RENDIS PROPERTIES LTD

153 MIDDLEWOOD ROAD,SHEFFIELD,S6 4HB

Number:11824548
Status:ACTIVE
Category:Private Limited Company

SOLAR SUNSHADES LIMITED

NORTH ROAD,BRIDGEND,CF31 3TP

Number:03219165
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