CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED

36 The Green 36 The Green, Birmingham, B36 9AL, England
StatusACTIVE
Company No.03092495
CategoryPrivate Limited Company
Incorporated17 Aug 1995
Age28 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED is an active private limited company with number 03092495. It was incorporated 28 years, 8 months, 23 days ago, on 17 August 1995. The company address is 36 The Green 36 The Green, Birmingham, B36 9AL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 04 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: 36 the Green Castle Bromwich Birmingham B36 9AL

Old address: 1 Croft Court the Green Castle Bromwich Birmingham B36 9AN England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Thomas Roy Hands

Notification date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Ben Thomas Roy Hands

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Celia Banner

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Thomas Roy Hands

Appointment date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Celia Banner

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-05

Officer name: Celia Banner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 04 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 4 the Green Castle Bromwich Birmingham B36 9AJ England

Change date: 2021-07-27

New address: 1 Croft Court the Green Castle Bromwich Birmingham B36 9AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 04 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 04 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 04 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 04 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Celia Banner

Appointment date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celia Banner

Notification date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 4 the Green Castle Bromwich Birmingham B36 9AJ

Change date: 2017-11-06

Old address: 1 Croft Court, the Green Castle Bromwich Birmingham B36 9AN

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Joan Ann Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-01

Officer name: Joan Ann Clarke

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Mrs Celia Banner

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joan Ann Clarke

Cessation date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 04 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Anne Baldry

Appointment date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Smith

Termination date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2015

Action Date: 04 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2014

Action Date: 04 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mrs Joan Ann Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Kathleen Mary Lloyd

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joan Ann Clarke

Change date: 2014-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mrs Patricia Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Mary Lloyd

Termination date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

New address: 1 Croft Court, the Green Castle Bromwich Birmingham B36 9AN

Old address: 4 Croft Court the Green, Castle Bromwich Birmingham West Midlands B36 9AN England

Change date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2013

Action Date: 04 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2012

Action Date: 04 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2011

Action Date: 04 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Old address: 1 Croft Court the Green, Castle Bromwich Birmingham West Midlands B36 9AN

Change date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Mary Lloyd

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Joan Ann Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2009

Action Date: 04 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 04 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-04

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: c/o hollier browne 1880 pershore road kings norton birmingham west midlands B30 3AS

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2007

Action Date: 04 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2007

Action Date: 04 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-04

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 14/11/05 from: flat 6 croft court the green castle bromwich birmingham west midlands B36 9AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2005

Action Date: 04 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-04

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 04 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-04

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2003

Action Date: 04 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-04

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2003

Action Date: 04 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-04

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2001

Action Date: 04 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-04

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2000

Action Date: 04 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1999

Action Date: 04 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-04

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1998

Action Date: 04 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-04

Documents

View document PDF


Some Companies

ASHFURLONG LIMITED

THISTLE HOUSE,WOODSTOCK,OX20 1TA

Number:11116224
Status:ACTIVE
Category:Private Limited Company

BOOGIELAND ENTERTAINMENTS LTD

51 CORNWALL STREET,WARRINGTON,WA1 3SQ

Number:09107684
Status:ACTIVE
Category:Private Limited Company

NECTANEBO ESTATES LTD

CHURCH HOUSE,YEOVIL,BA20 1HB

Number:08898984
Status:ACTIVE
Category:Private Limited Company

NUCHEMI LTD

18 BURDON LANE,SURREY,SM2 7PT

Number:07852383
Status:ACTIVE
Category:Private Limited Company

OOG HEALTHCARE LTD

16 DARCY GARDENS,DAGENHAM,RM9 6BS

Number:09394009
Status:ACTIVE
Category:Private Limited Company

THANDI EXECUTIVE TRAVEL LTD

UNIT 7 BANKSIDE THE WATERMARK,GATESHEAD,NE11 9SY

Number:11680855
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