CONCORD HOUSE (BIRMINGHAM) LIMITED

St Pauls House St Pauls House, Birmingham, B3 1RB, West Midlands, England
StatusDISSOLVED
Company No.08945464
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

CONCORD HOUSE (BIRMINGHAM) LIMITED is an dissolved private limited company with number 08945464. It was incorporated 10 years, 2 months, 16 days ago, on 18 March 2014 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is St Pauls House St Pauls House, Birmingham, B3 1RB, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-02

Psc name: Mr Steven Peter Dodd

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Peter Dodd

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Elevate Property Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elevate Property Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB

Change date: 2017-02-23

Old address: St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Peter Dodd

Change date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB

Change date: 2016-09-15

Old address: The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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 full list shareholders

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

New address: The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ

Change date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Steven Peter Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Peter Steven Ormerod

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRE CONSTRUCTION LIMITED

ENTERPRISE HOUSE THE COURTYARD,WIRRAL,CH62 4UE

Number:08783154
Status:ACTIVE
Category:Private Limited Company

LA PAUSA CAFFE LTD

ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN

Number:09898375
Status:ACTIVE
Category:Private Limited Company

MUNICH TRADER SHIPPING CO. LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:08456580
Status:ACTIVE
Category:Private Limited Company

ORIGINAL ADDITIONS TOPCO LIMITED

VENTURA HOUSE,HAYES,UB4 0UJ

Number:07684202
Status:ACTIVE
Category:Private Limited Company

PSS PROPERTIES (LINCOLNSHIRE) LIMITED

68 NORTH SEA LANE,GRIMSBY,DN36 4UY

Number:03166147
Status:ACTIVE
Category:Private Limited Company

ROSSO BUILDING LIMITED

GRIFFINS,LONDON,WC1H 9LG

Number:06983827
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