MARTIN BRUCE HOMES LIMITED

78 Earlswood Road, Solihull, B93 8RH
StatusRECEIVERSHIP
Company No.10956187
CategoryPrivate Limited Company
Incorporated11 Sep 2017
Age6 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MARTIN BRUCE HOMES LIMITED is an receivership private limited company with number 10956187. It was incorporated 6 years, 8 months, 11 days ago, on 11 September 2017. The company address is 78 Earlswood Road, Solihull, B93 8RH.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-07

Old address: Llantop Twitchen Craven Arms Shropshire SY7 0HN England

New address: 78 Earlswood Road Solihull B93 8RH

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Ian Harold Kidson

Termination date: 2023-12-28

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-18

Charge number: 109561870008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109561870007

Charge creation date: 2021-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-22

Charge number: 109561870006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109561870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109561870005

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109561870005

Charge creation date: 2020-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-25

Charge number: 109561870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109561870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109561870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109561870001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Richard Tomlinson

Change date: 2020-09-10

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 06 May 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kidson Homes Limited

Change date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Martin Richard Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Ian Harold Kidson

Change date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: Llantop Twitchen Craven Arms Shropshire SY7 0HN

Change date: 2020-02-18

Old address: Suite 303 65 Church Street Birmingham B3 2DP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Bruce Ian Harold Kidson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zannab Limited

Cessation date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-05

Psc name: Kidson Homes Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom

New address: Suite 303 65 Church Street Birmingham B3 2DP

Change date: 2019-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-05

Psc name: Createinvest Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109561870003

Charge creation date: 2018-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109561870002

Charge creation date: 2017-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-22

Charge number: 109561870001

Documents

View document PDF

Incorporation company

Date: 11 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLEGE CLOSE HANDCROSS MANAGEMENT COMPANY LIMITED

12 COLLEGE CLOSE,HAYWARDS HEATH,RH17 6HG

Number:03248895
Status:ACTIVE
Category:Private Limited Company

IRIDIUM ELECTRICAL LIMITED

24 MARLBOROUGH AVENUE,NEWCASTLE UPON TYNE,NE3 2HT

Number:10306458
Status:ACTIVE
Category:Private Limited Company

ISLAY TUK TUK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11785146
Status:ACTIVE
Category:Private Limited Company

JAMES QUINN INSTRUMENT PIPEWORK SERVICES LTD

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC511914
Status:ACTIVE
Category:Private Limited Company

ONESOON LIMITED

7 ST. JOHN STREET,MANSFIELD,NG18 1QH

Number:04746025
Status:ACTIVE
Category:Private Limited Company

PROFITLEADER LTD

3-15 WHITECHAPEL RD,LONDON,E1 1DU, UK

Number:10921738
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