CONSULTING ROOMS 38 LIMITED
Status | ACTIVE |
Company No. | 08979384 |
Category | Private Limited Company |
Incorporated | 04 Apr 2014 |
Age | 10 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
CONSULTING ROOMS 38 LIMITED is an active private limited company with number 08979384. It was incorporated 10 years, 1 month, 17 days ago, on 04 April 2014. The company address is 38 Harborne Road 38 Harborne Road, Birmingham, B15 3HE, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-05
Psc name: Ms Linda Theresa Mcbride
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Ms Linda Theresa Mcbride
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr James Mcbride
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-14
Officer name: Mr James Mcbride
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: Oakleigh 2440 Stratford Road Hockley Heath Solihull West Midlands B94 5NJ United Kingdom
Change date: 2014-05-29
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Theresa Mcbride
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL019563 |
Status: | ACTIVE |
Category: | Limited Partnership |
FOREST ARCHITECTURAL SUPPLIES LIMITED
UNIT 3 THE MALTSTERS,BURTON ON TRENT,DE14 1LS
Number: | 05058241 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODLAND WAY,MERTHYR TYDFIL,CF48 1SQ
Number: | 09815615 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEAUMONT ROAD,CHURCH STRETTON,SY6 6BN
Number: | 07271746 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT VICTORS WAY,HERTFORDSHIRE,EN5 5TZ
Number: | 04739307 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 11945270 |
Status: | ACTIVE |
Category: | Private Limited Company |