BABINGTON BUSINESS LIMITED

55 Colmore Row, Birmingham, B3 2AA, England
StatusACTIVE
Company No.07077954
CategoryPrivate Limited Company
Incorporated17 Nov 2009
Age14 years, 6 months
JurisdictionEngland Wales

SUMMARY

BABINGTON BUSINESS LIMITED is an active private limited company with number 07077954. It was incorporated 14 years, 6 months ago, on 17 November 2009. The company address is 55 Colmore Row, Birmingham, B3 2AA, England.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Aaron Blackburn

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Mark Basham

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 31 Aug 2023

Action Date: 20 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 31 Aug 2023

Action Date: 20 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-20

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Smith

Appointment date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Basham

Appointment date: 2023-07-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-18

Officer name: Ms Jennifer Ellen Bramley

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-18

Officer name: Ms Jennifer Ellen Bramley

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ellen Bramley

Appointment date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-16

Officer name: David Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Russell Fantham

Termination date: 2023-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070779540004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070779540005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070779540006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070779540007

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-15

Psc name: Marshal Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-15

Psc name: Babington Managed Services Bidco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-09

Psc name: Babington Managed Services Bidco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-28

Capital : 375,040 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr David Marsh

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Adrian Russell Fantham

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-30

New address: 55 Colmore Row Birmingham B3 2AA

Old address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 1st Floor 100 Broad Street Birmingham B15 1AE England

New address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD

Change date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 100 1st Floor Broad Street Birmingham B15 1AE England

New address: 1st Floor 100 Broad Street Birmingham B15 1AE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 100 1st Floor Broad Street Birmingham B15 1AE

Old address: Babington House Mallard Way Pride Park Derby DE24 8GX

Change date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-15

Capital : 31.125 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-20

Capital : 30 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-20

Charge number: 070779540007

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Carole Carson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr David Marsh

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/11/2017

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 May 2016

Action Date: 17 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-17

Form type: AR01

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garret Francis Turley

Termination date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Douglas Lord

Termination date: 2016-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-14

Charge number: 070779540006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-14

Charge number: 070779540004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-14

Charge number: 070779540005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Russell Fantham

Appointment date: 2015-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Martin Paul Ridgeway

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Pankhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-14

Old address: Babington House Unit 20, Pulman Business Park Mallard Way, Pride Park Derby Derbyshire DE24 8GX England

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Paul Ridgeway

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Richard Cameron Pankhurst

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Harris

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garret Francis Turley

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Payne

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Carson

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hendry

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Old address: C/O Jonathan Hendry 9 Charnwood Street Derby DE1 2GT England

Change date: 2010-11-02

Documents

View document PDF

Legacy

Date: 26 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 2

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Capital : 374,999 GBP

Date: 2010-02-04

Documents

View document PDF


Some Companies

BLACK DIAMOND TECHNOLOGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09990464
Status:ACTIVE
Category:Private Limited Company

GLOBAL EAGLE ENTERTAINMENT LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10328077
Status:ACTIVE
Category:Private Limited Company

MILAN BEAUTY TECHNOLOGIES LTD

254 OXFORD ROAD,READING,RG30 1AD

Number:09700871
Status:ACTIVE
Category:Private Limited Company
Number:08774720
Status:ACTIVE
Category:Private Limited Company

SPARK AND FUSE LTD

26 LINKS YARD,LONDON,E1 5LX

Number:11821153
Status:ACTIVE
Category:Private Limited Company

THE HACKNEY PEARL LIMITED

C12 MARQUIS COURT,GATESHEAD,NE11 0RU

Number:06866672
Status:LIQUIDATION
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