CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED

Waterloo House Waterloo House, Birmingham, B2 5TB, England
StatusACTIVE
Company No.09710638
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09710638. It was incorporated 8 years, 10 months, 4 days ago, on 30 July 2015. The company address is Waterloo House Waterloo House, Birmingham, B2 5TB, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-11

Old address: Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom

New address: Waterloo House Waterloo Street Birmingham B2 5TB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Kathryn Kulman

Termination date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW England

Change date: 2021-04-15

New address: Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: C/O Kjc Property Consultants Ltd the Chamberlain Building 36 Frederick Street Birmingham B1 3HN England

New address: 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 36 Frederick Street Birmingham B1 3HN England

New address: C/O Kjc Property Consultants Ltd the Chamberlain Building 36 Frederick Street Birmingham B1 3HN

Change date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Ball

Appointment date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

Old address: Cambrian Place 28 st. Pauls Square Birmingham B3 1RB England

New address: 36 Frederick Street Birmingham B1 3HN

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-13

Psc name: Crosslane Residential Developments Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Richard Malkin

Termination date: 2017-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Malkin

Termination date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: James Metcalf

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Arthur Goldstraw

Termination date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Hilmar Austermuhl

Appointment date: 2017-02-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-02-13

Officer name: Reacole Ltd

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-13

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Kathryn Kulman

Appointment date: 2017-02-13

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-13

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-13

Old address: Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England

New address: Cambrian Place 28 st. Pauls Square Birmingham B3 1RB

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Metcalf

Change date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 29 Nov 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mr Anthony Richard Malkin

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Richard Malkin

Appointment date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Barry Homan-Russell

Termination date: 2016-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Barry Homan-Russell

Termination date: 2016-02-26

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTARI BARBER LTD

10 ST JOHNS SQUARE,NORTHAMPTONSHIRE,NN11 4FG

Number:11044148
Status:ACTIVE
Category:Private Limited Company

BMS CAPITAL SOLUTIONS LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:11272123
Status:ACTIVE
Category:Private Limited Company

CARBONBLU COMPANY LIMITED

11081323: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11081323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARLOWAY ESTATE TRUST (URRAS OIGHREACHD CHARLABHAIGH)

28B BREASCLETE,ISLE OF LEWIS,HS2 9EF

Number:SC472722
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENCHANTED DESIGNS CARNIVAL LTD.

62A WELLESLEY ROAD,HARROW,HA1 1QN

Number:10961511
Status:ACTIVE
Category:Private Limited Company

PRETTEJOHN TECHNOLOGIES LTD.

16 MAY AVENUE,TYNE & WEAR,NE40 3PS

Number:03691847
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