YOUR PLACE YOUR SPACE LIMITED

15 Colmore Row, Birmingham, B3 2BH, West Midlands, England
StatusACTIVE
Company No.07388106
CategoryPrivate Limited Company
Incorporated27 Sep 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

YOUR PLACE YOUR SPACE LIMITED is an active private limited company with number 07388106. It was incorporated 13 years, 7 months, 25 days ago, on 27 September 2010. The company address is 15 Colmore Row, Birmingham, B3 2BH, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mr Jonathon Paul Bostock

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Bostock

Change date: 2022-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ter 2 Nominee Company Limited

Termination date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

New address: 15 Colmore Row Birmingham West Midlands B3 2BH

Old address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England

Change date: 2021-05-11

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF

Change date: 2020-05-19

Old address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom

Change date: 2012-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-28

Officer name: Ter 2 Nominee Company Limited

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bmg systems LIMITED\certificate issued on 19/12/11

Documents

View document PDF

Resolution

Date: 08 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTAGE GLOBAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10457111
Status:ACTIVE
Category:Private Limited Company

BROMELIAD GROUP LTD

59 STATION RD,WALSALL,WS6 6LH

Number:09486411
Status:ACTIVE
Category:Private Limited Company

LIFECREST LTD

128 BEECHENO ROAD,NORWICH,NR5 8TP

Number:08358162
Status:ACTIVE
Category:Private Limited Company

MI CREATIVE CARPENTRY LTD

FLAT 3, 24,BRADFORD,BD8 7AH

Number:11939311
Status:ACTIVE
Category:Private Limited Company

PPS (SCOTLAND) LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC384427
Status:ACTIVE
Category:Private Limited Company

SWT BURTON LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:11761707
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