CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09710638 |
Category | Private Limited Company |
Incorporated | 30 Jul 2015 |
Age | 8 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Feb 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Capital allotment shares
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-13
Capital : 4 GBP
Documents
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
Capital allotment shares
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-13
Capital : 3 GBP
Documents
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
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
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
Capital allotment shares
Date: 11 Apr 2016
Action Date: 29 Nov 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-11-29
Documents
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
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
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
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
Resolution
Date: 07 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Aug 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Aug 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 ST JOHNS SQUARE,NORTHAMPTONSHIRE,NN11 4FG
Number: | 11044148 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 11272123 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 MAY AVENUE,TYNE & WEAR,NE40 3PS
Number: | 03691847 |
Status: | ACTIVE |
Category: | Private Limited Company |