EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.08415961
Category
Incorporated22 Feb 2013
Age11 years, 3 months
JurisdictionEngland Wales

SUMMARY

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED is an active with number 08415961. It was incorporated 11 years, 3 months ago, on 22 February 2013. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Robert John Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Evans

Appointment date: 2023-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

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

Change date: 2022-07-25

Officer name: Mr David Smith

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

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

New address: Two Devon Way Longbridge Birmingham B31 2TS

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

Change date: 2022-07-25

Officer name: St. Modwen Corporate Services Limited

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

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Mr James Mulcahy

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Greaves

Appointment date: 2022-04-26

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

Officer name: Guy Charles Gusterson

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

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

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 total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Dec 2020

Category: Address

Type: AD04

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith

Change date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Robert Jan Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr David Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

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: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2018

Category: Address

Type: AD02

New address: Two Snowhill Queensway Birmingham B4 6WR

Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2018

Category: Address

Type: AD03

New address: Two Snowhill Birmingham West Midlands B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 15 Nov 2018

Category: Address

Type: AD02

New address: Two Snowhill Birmingham West Midlands B4 6WR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

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: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

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: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Prosser

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 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

Change person director company with change date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr David Smith

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

Officer name: Mr Robert Jan Hudson

Change date: 2016-06-25

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

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Francis Prosser

Change date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Smith

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Guy Charles Gusterson

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

Appoint corporate secretary company with name date

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-28

Officer name: St. Modwen Corporate Services Limited

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 no member list

Date: 06 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: John Andrew William Dodds

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Stephen Francis Prosser

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-30

Officer name: Mr William Alder Oliver

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

Old address: Sir Stanley Clarke House Ridgeway Quinton Business Park Birmingham B32 1AF

Change date: 2014-10-29

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

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 no member list

Date: 07 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Ayres

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew William Dodds

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Plimmer

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Ayres

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATG DEVELOPMENTS LIMITED

8 COLLINGBOURNE AVENUE,BIRMINGHAM,B36 8JN

Number:04981059
Status:ACTIVE
Category:Private Limited Company

HALLBURN WIND TURBINES LIMITED

THE MILL,WIGTON,CA7 9BA

Number:09615098
Status:ACTIVE
Category:Private Limited Company

MEGACOM LIMITED

9 TRING AVENUE,LONDON,W5 3QA

Number:04346683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILKNOSUGAR LIMITED

52 ALPHA TERRACE,CAMBRIDGE,CB2 9HT

Number:03917332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL W LIMITED

22 AIREDALE HEIGHTS,WAKEFIELD,WF2 8YF

Number:08965493
Status:ACTIVE
Category:Private Limited Company

SELBY OPERATIONS LTD

5 IVY CLOSE,HARROW,HA2 8RX

Number:09546055
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