FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED

Sapphire Heights Courtyard Sapphire Heights Courtyard, Birmingham, B1 3ES, United Kingdom
StatusACTIVE
Company No.02918013
CategoryPrivate Limited Company
Incorporated12 Apr 1994
Age30 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02918013. It was incorporated 30 years, 2 months, 3 days ago, on 12 April 1994. The company address is Sapphire Heights Courtyard Sapphire Heights Courtyard, Birmingham, B1 3ES, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tina Maria Aston

Change date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-25

Officer name: Mda Property Management (Midlands) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: 11 Bents Lane Dronfield Derbyshire S18 2EW

Change date: 2020-07-07

New address: Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Fraser Walker

Termination date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 02 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 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: 08 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Patrick Hogan

Termination date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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 full list shareholders

Date: 12 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-04

Old address: C/O Barclay Property Services 513 Hagley Road Smethwick West Midlands B66 4AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 16 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hales

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Michael Fraser Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Old address: C/O Kevin Hales 70 Springthorpe Green Birmingham B24 0TW United Kingdom

Change date: 2012-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: C/O Mr Hales 70 Springthorpe Green Birmingham West Midlands B24 0TW United Kingdom

Change date: 2012-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: C/O Mr Hales 1 Henderson Court Queensway Oldbury West Midlands B68 0JR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-27

Old address: Balbraith Property Services Northampton Science Park Kings Park Road Northampton NN3 6LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: Midland Heart 20 Bath Row Birmingham West Midlands B15 1LZ

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Foster

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Larter

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Hales

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Maria Aston

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Patrick Hogan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Mr Carl Larter

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: Mr Carl Larter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard clark

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan nelson

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew foster

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed carl larter

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 29/06/2009 from thomas skidmore chartered surveyors first floor 15 king street wolverhampton west midlands WV1 1ST

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl larter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed carl larter

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from thomas skidmore chartered surveyors 6 waterloo road wolverhampton west midlands WV1 4BL

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter quinn

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 08/02/03 from: 6 waterloo road wolverhampton west midlands WV1 4BL

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 08/12/02 from: daimler house paradise circus birmingham west midlands B1 2BJ

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; change of members

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; full list of members

Documents

View document PDF


Some Companies

ASHCROFT PROPERTY RENTALS LIMITED

33 KNOWL MEADOW,ROSSENDALE,BB4 4LW

Number:11487951
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA EPS 14 LP

CITYPOINT,EDINBURGH,EH12 5HD

Number:SL033680
Status:ACTIVE
Category:Limited Partnership

FRATERNITAS LIMITED

ROOM 204 ASHLEY HOUSE 235-239 HIGH ROAD,LONDON,N22 8HF

Number:10954228
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE MANAGEMENT STRATEGIES LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:09865076
Status:ACTIVE
Category:Private Limited Company

MR CLEVER CLEAN LIMITED

20 ALDERLANDS CLOSE,PETERBOROUGH,PE6 0BS

Number:09405885
Status:ACTIVE
Category:Private Limited Company

SMOKIES

48 WESTOW HILL,LONDON,SE19 1RX

Number:LP004232
Status:ACTIVE
Category:Limited Partnership

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