DIGBETH & JEWELLERY QUARTER REGENERATION COMPANY LIMITED

88 Crawford Street, London, W1H 2EJ
StatusACTIVE
Company No.09232036
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

DIGBETH & JEWELLERY QUARTER REGENERATION COMPANY LIMITED is an active private limited company with number 09232036. It was incorporated 9 years, 7 months, 4 days ago, on 23 September 2014. The company address is 88 Crawford Street, London, W1H 2EJ.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Apr 2020

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092320360001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-17

Capital : 102.00 GBP

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092320360001

Charge creation date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Tracy Lee Plimmer

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Lucan Claudius Pendragon Gray

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

New address: C/O Cameron Baum 88 Crawford Street London W1H 2EJ

Old address: 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B94 LTD

2571A STRATFORD ROAD,SOLIHULL,B94 6NL

Number:10986880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAC FLOORING LIMITED

UNIT 1 THE ANNEXE,SUTTON COLDFIELD,B76 9QE

Number:07086661
Status:ACTIVE
Category:Private Limited Company

CREDOS (UK) LIMITED

DUTTON COURT DUTTON GREEN,CHESTER,CH2 4SA

Number:02733967
Status:ACTIVE
Category:Private Limited Company

KOALA BROTHERS LIMITED

4 HAVEN GREEN,LONDON,W5 2UU

Number:08777605
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL ME LTD

NEXT LEVEL FITNESS REAR AKM STEELS,ROTHERHAM,S60 1EX

Number:11824966
Status:ACTIVE
Category:Private Limited Company

POST-JAZZ PRESS LIMITED

65 ASHBURNHAM ROAD,BEDFORD,MK40 1EA

Number:08939798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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