HEART OF BIRMINGHAM VOCATIONAL COLLEGE LTD

Hbvc 328-332 Bromford Lane Hbvc 328-332 Bromford Lane, Birmingham, B8 2SD, England
StatusACTIVE
Company No.09019610
Category
Incorporated30 Apr 2014
Age10 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKEDOWN MARKETING LTD

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

LEGALL CRANETECH LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:07715632
Status:ACTIVE
Category:Private Limited Company

LET FOR LESS LTD

33B HADDINGTON PLACE,EDINBURGH,EH7 4AG

Number:SC462577
Status:ACTIVE
Category:Private Limited Company

MADE & WORN LTD.

2 VENTURE ROAD,SOUTHAMPTON,SO16 7NP

Number:11142978
Status:ACTIVE
Category:Private Limited Company

REEB ESTATES LIMITED

RIVERSIDE BUSINESS CENTRE,STOURPORT-ON-SEVERN,DY13 9BZ

Number:03020809
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