CHALICE SQUARE (BH) MANAGEMENT LIMITED

154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England
StatusDISSOLVED
Company No.09159083
Category
Incorporated04 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 4 days

SUMMARY

CHALICE SQUARE (BH) MANAGEMENT LIMITED is an dissolved with number 09159083. It was incorporated 9 years, 9 months, 12 days ago, on 04 August 2014 and it was dissolved 2 years, 7 months, 4 days ago, on 12 October 2021. The company address is 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Change date: 2019-04-10

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-03

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynton Dudgeon

Termination date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Morrison

Change date: 2018-10-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Joanne Morrison

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-19

Officer name: Robert Simonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

Change date: 2018-02-19

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 11 Little Park Farm Road Fareham PO15 5SN

Change date: 2018-02-19

Old address: 45 Summer Row Birmingham B3 1JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell Philip White

Termination date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Joanne Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynton Dudgeon

Appointment date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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: 02 Nov 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Incorporation company

Date: 04 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI SERVICES (UK) LIMITED

14 LINEN HOUSE,LONDON,W10 4BQ

Number:06721996
Status:ACTIVE
Category:Private Limited Company

CAUSALIS LIMITED

61 61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:03639514
Status:ACTIVE
Category:Private Limited Company

CORALBAY SOLUTIONS LIMITED

34 HIGH STREET,BRISTOL,BS9 3DZ

Number:06364394
Status:ACTIVE
Category:Private Limited Company

DE JOY CARE SERVICES LIMITED

8 WEATHERBURN CLOSE,LEICESTER,LE3 9SU

Number:09368786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATHER ISLE ENGINEERING LIMITED

7H FERRYHILL GARDENS,ABERDEEN,AB11 6WF

Number:SC507401
Status:ACTIVE
Category:Private Limited Company

TECH MINT LIMITED

29 SALISBURY ROAD,HIGH WYCOMBE,HP13 6UL

Number:11060562
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