BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED
Status | ACTIVE |
Company No. | 07123364 |
Category | Private Limited Company |
Incorporated | 12 Jan 2010 |
Age | 14 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED is an active private limited company with number 07123364. It was incorporated 14 years, 4 months, 19 days ago, on 12 January 2010. The company address is 5 The Triangle 5 The Triangle, Worcester, WR5 2QX, Worcestershire.
Company Fillings
Termination director company with name termination date
Date: 24 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Bawn
Termination date: 2024-05-22
Documents
Appoint person director company with name date
Date: 24 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Weaver
Appointment date: 2024-05-22
Documents
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-22
Officer name: Mark William Grinonneau
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Bawn
Appointment date: 2023-11-22
Documents
Accounts with accounts type small
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ronald Taylor
Termination date: 2023-03-07
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Christopher Heath
Termination date: 2022-11-15
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Ms Marta Chojnowska
Documents
Accounts with accounts type small
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Edward John Keyte
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Ewan Forsyth
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Edward Morris
Appointment date: 2021-11-11
Documents
Appoint person director company with name date
Date: 03 Sep 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Athey
Appointment date: 2021-06-17
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bailey Sherriff
Termination date: 2021-06-17
Documents
Accounts with accounts type small
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Appoint corporate secretary company with name date
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-11-04
Officer name: Prime Company Secretarial Services Limited
Documents
Accounts with accounts type small
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Louise Cashmore
Appointment date: 2020-03-01
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gareth Emery Williams
Termination date: 2020-03-01
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type small
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Rachel Louise Turnbull
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr James Christopher Heath
Documents
Accounts with accounts type small
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross William Driver
Termination date: 2017-11-08
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-08
Officer name: Ms Rachel Louse Turnbull
Documents
Accounts with accounts type full
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Handley L'anson Laing
Termination date: 2016-07-28
Documents
Termination director company
Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross William Driver
Appointment date: 2016-07-28
Documents
Accounts with accounts type full
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-15
Officer name: Matthew Stephen Dyer
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Barnes
Termination date: 2015-06-17
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-17
Officer name: Mark Grinonneau
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Catherine Pursey
Termination date: 2015-04-30
Documents
Accounts with accounts type full
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-11
Officer name: Paul Sherriff
Documents
Accounts with accounts type full
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Barnes
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Raper
Documents
Accounts with accounts type full
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Hardy
Documents
Annual return company with made up date
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 09 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Hardy
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Tringham
Documents
Accounts with accounts type full
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Kennedy
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ann Catherine Pursey
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Anne Raper
Documents
Legacy
Date: 29 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 29 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Edward John Keyte
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stephen Dyer
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wharton
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus John Kennedy
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Tringham
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ronald Taylor
Documents
Legacy
Date: 18 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Wharton
Documents
Change account reference date company current shortened
Date: 17 Feb 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Some Companies
3 PARK LANE,LEEDS,LS8 2EX
Number: | 04022454 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMCROY HOUSE,CROYDON,CR0 3PB
Number: | 09537892 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ELLERTON ROAD,STOCKTON-ON-TEES,TS18 5PU
Number: | 08848298 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERING TRAINING CONSULTANCY LIMITED
35 VIVIAN STREET,FERNDALE,CF43 3AW
Number: | 09140056 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILGAL GLOBAL INVESTMENTS COMPANY LTD
THAMES INNOVATION CENTER,ERITH,DA18 4AL
Number: | 08467667 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SC439404 |
Status: | ACTIVE |
Category: | Private Limited Company |