ALDERMANS PLACE MANAGEMENT COMPANY LIMITED

19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England
StatusACTIVE
Company No.09204177
Category
Incorporated04 Sep 2014
Age9 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ALDERMANS PLACE MANAGEMENT COMPANY LIMITED is an active with number 09204177. It was incorporated 9 years, 9 months, 14 days ago, on 04 September 2014. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-12-08

Officer name: Centrick Property

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr William Lawrence Aaron Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Tuttle

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Louise Westley

Termination date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Termination date: 2018-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Evans

Termination date: 2016-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Louise Westley

Appointment date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr Adam Mohamed Wahab

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centrick Property

Appointment date: 2016-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Evans

Termination date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jones

Appointment date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Old address: 1st Floor York House 38 Great Charles Street Birmingham B3 3JY England

New address: 19 Highfield Road Edgbaston Birmingham B15 3BH

Change date: 2016-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: 1 George Street Snow Hill Wolverhampton WV2 4DG

New address: 1st Floor York House 38 Great Charles Street Birmingham B3 3JY

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT HEIGHT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11315151
Status:ACTIVE
Category:Private Limited Company

BLUE TRANSMISSION WALNEY 2 LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:07753568
Status:ACTIVE
Category:Private Limited Company
Number:RS007803
Status:ACTIVE
Category:Registered Society

DAVID BABER ASSOCIATES LIMITED

FLAT 14 LURALDA WHARF,LONDON,E14 3BY

Number:06181907
Status:ACTIVE
Category:Private Limited Company

DORIS ACCOUNTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10965072
Status:ACTIVE
Category:Private Limited Company

FORKLIFT TRAINING LTD

55 PADGETS LANE,REDDITCH,B98 0RD

Number:11557366
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