COED DARCY ESTATES MANAGEMENT LTD

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.07848407
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

COED DARCY ESTATES MANAGEMENT LTD is an active private limited company with number 07848407. It was incorporated 12 years, 5 months, 28 days ago, on 15 November 2011. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Williams

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Howell Williams

Change date: 2022-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St. Modwen Corporate Services Limited

Change date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: Two Devon Way Longbridge Birmingham B31 2TS

Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-25

Psc name: St. Modwen Developments Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mrs Claire Elise Coalter

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Parker

Termination date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Guy Charles Gusterson

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mrs Janine Parker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-31

Officer name: Mr Robert David Howell Williams

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Charles Gusterson

Appointment date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Rupert Joseland

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Joseland

Change date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/19

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Williams

Change date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Robert Jan Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Neil Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/18

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/18

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Rupert Timothy Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/17

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/17

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Rupert Timothy Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: William Alder Oliver

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jun 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St Modwen Corporate Services Limited

Change date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Hudson

Appointment date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

New address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Old address: Sir Stanley Clarke House 7 Quinton Business Park Quinton Business Park Birmingham West Midlands B32 1AF

Change date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Resolution

Date: 18 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Plimmer

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St Modwen Corporate Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Alder Oliver

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Joseland

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREAM DIRECTORS LIMITED

THE COTTAGE,ASHFORD,TN25 5JQ

Number:06511719
Status:ACTIVE
Category:Private Limited Company

FORTRESS SALES L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL014982
Status:ACTIVE
Category:Limited Partnership

JABA PROPERTY GROUP LIMITED

153 LAVENDER HILL,LONDON,SW11 5QJ

Number:11965671
Status:ACTIVE
Category:Private Limited Company

LS EVENT CATERING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11553714
Status:ACTIVE
Category:Private Limited Company

M&L JACOBS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11208607
Status:ACTIVE
Category:Private Limited Company

THE MEWS PROPCO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11130399
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