BIRMINGHAM ASTON PLACE NOM1 LIMITED

Level 5 20 Fenchurch Street, London, EC3M 3BY, England
StatusACTIVE
Company No.10326001
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM ASTON PLACE NOM1 LIMITED is an active private limited company with number 10326001. It was incorporated 7 years, 10 months, 7 days ago, on 11 August 2016. The company address is Level 5 20 Fenchurch Street, London, EC3M 3BY, England.



Company Fillings

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Finne

Termination date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janne Elisabeth Dreesen

Appointment date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

Old address: 20 5th Floor Fenchurch Street London EC3M 3BY England

New address: Level 5 20 Fenchurch Street London EC3M 3BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Birmingham Aston Place Arosa Living Gp Limited

Change date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Old address: C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom

New address: 20 5th Floor Fenchurch Street London EC3M 3BY

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-05

Charge number: 103260010004

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-04

Psc name: Dandara Living Birmingham Gp Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dandara Living Birmingham Gp Limited

Change date: 2020-02-26

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Anthony Tynan

Cessation date: 2020-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103260010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103260010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103260010001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom

New address: C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU

Change date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Anthony Joseph Cagney

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Peter Kevin Cowin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Schaper

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Dr Thomas Finne

Documents

View document PDF

Resolution

Date: 04 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2017

Action Date: 11 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Anthony Tynan

Notification date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Gary Edward Leeming

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Peter Kevin Cowin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2016

Action Date: 17 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-17

Charge number: 103260010003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 17 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-17

Charge number: 103260010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 17 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103260010001

Charge creation date: 2016-11-17

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC ROADWAYS LTD

C/O GERARD & CO,STROUD,GL5 2HA

Number:04742178
Status:ACTIVE
Category:Private Limited Company

ECCOR LTD

THE OLD SCHOOL,GREAT STAUGHTON,PE19 5DA

Number:07756738
Status:ACTIVE
Category:Private Limited Company

IRVINE TRADING LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL011245
Status:ACTIVE
Category:Limited Partnership

KOZA LTD.

SUITE 210 & 211 HAMILTON HOUSE,LONDON,EC4Y 0HA

Number:08956179
Status:ACTIVE
Category:Private Limited Company

LADYPEARL ESTATES LTD

11 MONTPELIER TERRACE,BRIGHTON,BN1 3DF

Number:11074866
Status:ACTIVE
Category:Private Limited Company

SHAI VISION LTD

12 EGLANTINE CLOSE,LEICESTER,LE2 4EG

Number:10431362
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