CORPORATE PROPERTY (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 05220028 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE PROPERTY (MIDLANDS) LIMITED is an active private limited company with number 05220028. It was incorporated 19 years, 8 months, 29 days ago, on 02 September 2004. The company address is 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Resolution
Date: 19 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Apr 2024
Action Date: 12 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-12
Capital : 200 GBP
Documents
Change person secretary company with change date
Date: 10 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-03
Officer name: Sunita Kenth
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-03
Psc name: Mr Pawan Kumar Kenth
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pawan Kumar Kenth
Change date: 2023-10-03
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
Change date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
Old address: 2 Water Court Water Street Birmingham West Midlands B3 1HP
Change date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change person secretary company with change date
Date: 06 Sep 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Sunita Kenth
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Pawan Kenth
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 13/04/07 from: dartmouth house, sandwell road west bromwich west midlands B70 8TH
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Certificate change of name company
Date: 15 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corporate property uk LIMITED\certificate issued on 15/02/05
Documents
Legacy
Date: 19 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROOMHALL NURSERY,SHEFFIELD,S10 2DN
Number: | 09221385 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CONTRACT LOCKING SERVICES LIMITED
UNITS 18-21 PARK FARM INDUSTRIAL ESTATE,BUNTINGFORD,SG9 9AZ
Number: | 04417157 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ALL SAINTS STREET,LINCOLNSHIRE,PE9 2PA
Number: | 00489906 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 10707858 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKTREES AND BUSIBODIES CHILDRENS NURSERIES LTD LTD
OAKTREES CHILDRENS NURSERY,SCUNTHORPE,DN15 8EA
Number: | 10877720 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 VALE STREET,BARRY,CF62 6JQ
Number: | 07187742 |
Status: | ACTIVE |
Category: | Private Limited Company |