NARTHEX SPARKHILL

St Johns Church St. Johns Road St Johns Church St. Johns Road, Birmingham, B11 4RG
StatusCONVERTED-CLOSED
Company No.04068670
Category
Incorporated08 Sep 2000
Age23 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 2 months, 11 days

SUMMARY

NARTHEX SPARKHILL is an converted-closed with number 04068670. It was incorporated 23 years, 9 months, 12 days ago, on 08 September 2000 and it was dissolved 5 years, 2 months, 11 days ago, on 09 April 2019. The company address is St Johns Church St. Johns Road St Johns Church St. Johns Road, Birmingham, B11 4RG.



Company Fillings

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liisa Wiseman

Appointment date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Sharon Ann Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Caleb Nyanni

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jewel Emily Ahumibe

Appointment date: 2018-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr David James Bower

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mackenzie Clark

Termination date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Okeefe

Appointment date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Andrew Mackenzie Clark

Appointment date: 2014-10-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Caleb Nyanni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 30 May 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Pitt

Change date: 2010-06-22

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Pitt

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Address

Type: AD01

Old address: St. Johns Church Shakespeare Street Birmingham West Midlands B11 4RU

Change date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Ann Brown

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Mall

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/09

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patricia bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 02 Sep 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sarah elizabeth smith

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/04

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/01

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 08 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDSOFT LIMITED

115 AVALON GARDENS,LINLITHGOW,EH49 7PL

Number:SC594233
Status:ACTIVE
Category:Private Limited Company

FRANKEL CARE LIMITED

7 HERMITAGE PARADE, HIGH STREET,ASCOT,SL5 7HE

Number:07309793
Status:ACTIVE
Category:Private Limited Company

LEVEN ROAD LLP

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:OC424999
Status:ACTIVE
Category:Limited Liability Partnership

PRESTWICK TAXIS LIMITED

62 BRIARHILL ROAD,PRESTWICK,KA9 1HY

Number:SC573797
Status:ACTIVE
Category:Private Limited Company

RECH INDUSTRIAL MAINTENANCE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:07727868
Status:ACTIVE
Category:Private Limited Company

SOCCERMAGIC LIMITED

C/O FLANNIGAN EDMONDS BANNON,2 DONEGAL SQ EAST,BT1 5HH

Number:NI047313
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