BIRMINGHAM ASTON PLACE NOM1 LIMITED
Status | ACTIVE |
Company No. | 10326001 |
Category | Private Limited Company |
Incorporated | 11 Aug 2016 |
Age | 7 years, 10 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103260010003
Documents
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103260010002
Documents
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103260010001
Documents
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
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
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
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
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
Resolution
Date: 04 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O GERARD & CO,STROUD,GL5 2HA
Number: | 04742178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,GREAT STAUGHTON,PE19 5DA
Number: | 07756738 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL011245 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 210 & 211 HAMILTON HOUSE,LONDON,EC4Y 0HA
Number: | 08956179 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MONTPELIER TERRACE,BRIGHTON,BN1 3DF
Number: | 11074866 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EGLANTINE CLOSE,LEICESTER,LE2 4EG
Number: | 10431362 |
Status: | ACTIVE |
Category: | Private Limited Company |