CONCORD HOUSE (BIRMINGHAM) LIMITED
Status | DISSOLVED |
Company No. | 08945464 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
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
Dissolution application strike off company
Date: 13 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ENTERPRISE HOUSE THE COURTYARD,WIRRAL,CH62 4UE
Number: | 08783154 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GRIFFINS,LONDON,WC1H 9LG
Number: | 06983827 |
Status: | LIQUIDATION |
Category: | Private Limited Company |