HEART OF BIRMINGHAM VOCATIONAL COLLEGE LTD
Status | ACTIVE |
Company No. | 09019610 |
Category | |
Incorporated | 30 Apr 2014 |
Age | 10 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
HEART OF BIRMINGHAM VOCATIONAL COLLEGE LTD is an active with number 09019610. It was incorporated 10 years, 5 days ago, on 30 April 2014. The company address is Hbvc 328-332 Bromford Lane Hbvc 328-332 Bromford Lane, Birmingham, B8 2SD, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-04
Officer name: Mr John Lawrence
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-11
Officer name: Roslyn Janet Gower
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mr David William Faulkner
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-20
Officer name: Simon Martin Griffiths
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 17 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-14
Psc name: John Lawrence
Documents
Cessation of a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-11
Psc name: Elizabeth Ann Morgan
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Miss Catherine Elizabeth Hook
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zahid Bhatti
Termination date: 2020-01-24
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Old address: 19a Cato Street Birmingham B7 4TS England
Change date: 2020-01-27
New address: Hbvc 328-332 Bromford Lane Washwood Heath Birmingham B8 2SD
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-21
Officer name: Mrs Roslyn Janet Gower
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-29
Officer name: Craig Bennett
Documents
Cessation of a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Bennett
Cessation date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lawrence
Appointment date: 2018-11-30
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Martin Griffiths
Appointment date: 2018-10-17
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-11
Psc name: Elizabeth Ann Morgan
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Bennett
Notification date: 2018-09-07
Documents
Accounts with accounts type small
Date: 13 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-05
Officer name: Lynette Cornetta Reid
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Rebecca Louise Orton
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Morgan
Appointment date: 2018-05-22
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zahid Bhatti
Appointment date: 2018-05-22
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrietta Ashetu Martin
Termination date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Henrietta Ashetu Martin
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: Rebecca Emily Hillier
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-16
Officer name: Miss Lynette Cornetta Reid
Documents
Accounts with accounts type total exemption full
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 12 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: 19a Cato Street Birmingham B7 4TS
Old address: Calthorpe School Sports College Darwin Street Highgate Birmingham B12 0TP
Change date: 2016-05-12
Documents
Annual return company with made up date no member list
Date: 06 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change account reference date company current extended
Date: 08 Apr 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2015
Action Date: 28 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-28
Charge number: 090196100001
Documents
Some Companies
SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB,HAGLEY,DY9 9JW
Number: | 06835590 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANN ASSOCIATES PROJECT MANAGEMENT LIMITED
FIRST FLOOR,COVENTRY,CV6 5AJ
Number: | 07621499 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE,EDGWARE,HA8 7EB
Number: | 07715632 |
Status: | ACTIVE |
Category: | Private Limited Company |
33B HADDINGTON PLACE,EDINBURGH,EH7 4AG
Number: | SC462577 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VENTURE ROAD,SOUTHAMPTON,SO16 7NP
Number: | 11142978 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE BUSINESS CENTRE,STOURPORT-ON-SEVERN,DY13 9BZ
Number: | 03020809 |
Status: | ACTIVE |
Category: | Private Limited Company |