TM01 |
Director's appointment terminated on Wed, 10th Jan 2024
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Aug 2023
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 30th Aug 2023, company appointed a new person to the position of a secretary
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Thu, 16th Jul 2020
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on Fri, 8th Sep 2017 to 318 Stratford Road Shirley Solihull B90 3DN
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Jan 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 11th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 18.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 1st, May 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Aug 2014 director's details were changed
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 18.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 16th, September 2013
|
annual return |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on Sat, 1st Jun 2013
filed on: 16th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 4th Jun 2013. Old Address: C/O C/O Inspire Property Management Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England
filed on: 4th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Oct 2012 new director was appointed.
filed on: 18th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Aug 2012
filed on: 31st, August 2012
|
annual return |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Thu, 30th Aug 2012
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 31st Aug 2012. Old Address: Inspire Property Management Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH United Kingdom
filed on: 31st, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Aug 2011
filed on: 1st, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Fri, 15th Jul 2011, company appointed a new person to the position of a secretary
filed on: 15th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: Inspire Property Management Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH United Kingdom
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Jul 2011
filed on: 5th, July 2011
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 1st Dec 2010 to the position of a member
filed on: 1st, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Aug 2010
filed on: 22nd, September 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 22nd Sep 2010 new director was appointed.
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 20th, September 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Sep 2010
filed on: 3rd, September 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jul 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 13th May 2010
filed on: 13th, May 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 13th May 2010. Old Address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
filed on: 13th, May 2010
|
address |
Free Download
(1 page)
|
AP04 |
On Thu, 13th May 2010, company appointed a new person to the position of a secretary
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 30th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 15th Sep 2009 with complete member list
filed on: 15th, September 2009
|
annual return |
Free Download
(10 pages)
|
288b |
On Wed, 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from 7 vine terrace high street harborne birmingham west midlands B17 9PU
filed on: 19th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 24th Sep 2007 with complete member list
filed on: 24th, September 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On Mon, 29th Jan 2007 New director appointed
filed on: 29th, January 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on Fri, 2nd May 2003. Value of each share 1 £.
filed on: 17th, January 2007
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 3rd, January 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On Tue, 2nd Jan 2007 New director appointed
filed on: 2nd, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 2nd Jan 2007 Director resigned
filed on: 2nd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 19th Oct 2006 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 19th Oct 2006 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 16th Oct 2006 Director resigned
filed on: 16th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 2nd Oct 2006 with complete member list
filed on: 2nd, October 2006
|
annual return |
Free Download
(7 pages)
|
288b |
On Thu, 20th Jul 2006 Secretary resigned
filed on: 20th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 20th Jul 2006 New secretary appointed
filed on: 20th, July 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Fri, 7th Oct 2005 with complete member list
filed on: 7th, October 2005
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2003
filed on: 30th, September 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 28th Sep 2004 with complete member list
filed on: 28th, September 2004
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/09/03 to 31/12/03
filed on: 19th, August 2004
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 8th Jul 2004 Secretary resigned;director resigned
filed on: 8th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Jul 2004 Secretary resigned
filed on: 1st, July 2004
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 18th Jun 2004 New secretary appointed
filed on: 18th, June 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/04 from: 47 castle street reading berkshire RG1 7SR
filed on: 7th, February 2004
|
address |
Free Download
(1 page)
|
288b |
On Thu, 22nd Jan 2004 Director resigned
filed on: 22nd, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 20th Jan 2004 Director resigned
filed on: 20th, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 16th Jan 2004 New director appointed
filed on: 16th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Jan 2004 New director appointed
filed on: 16th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Jan 2004 New director appointed
filed on: 16th, January 2004
|
officers |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Tue, 2nd Dec 2003 with complete member list
filed on: 2nd, December 2003
|
annual return |
Free Download
(7 pages)
|
288a |
On Tue, 2nd Dec 2003 New director appointed
filed on: 2nd, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 2nd Dec 2003 New director appointed
filed on: 2nd, December 2003
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2002
filed on: 30th, October 2003
|
accounts |
Free Download
(6 pages)
|
288b |
On Thu, 5th Jun 2003 Secretary resigned
filed on: 5th, June 2003
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 5th Jun 2003 New secretary appointed
filed on: 5th, June 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 5th Jun 2003 Director resigned
filed on: 5th, June 2003
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 9th Sep 2002 with complete member list
filed on: 9th, September 2002
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2001
filed on: 12th, July 2002
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Fri, 29th Mar 2002 with complete member list
filed on: 29th, March 2002
|
annual return |
Free Download
(6 pages)
|
288a |
On Fri, 6th Oct 2000 New director appointed
filed on: 6th, October 2000
|
officers |
Free Download
(6 pages)
|
288a |
On Fri, 6th Oct 2000 New director appointed
filed on: 6th, October 2000
|
officers |
Free Download
(6 pages)
|
288b |
On Fri, 6th Oct 2000 Director resigned
filed on: 6th, October 2000
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 6th Oct 2000 Director resigned
filed on: 6th, October 2000
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pitcomp 221 LIMITEDcertificate issued on 04/10/00
filed on: 3rd, October 2000
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2000
|
incorporation |
Free Download
(15 pages)
|