CAROLINE STREET PROPERTY MANAGEMENT COMPANY LIMITED

05888312
1323 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 4 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 accounts Annual Accounts 4 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 4 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 4 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 5 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 officers Appointment of director (Mr David Truman) 2 Buy now
10 Jan 2019 officers Termination of appointment of director (Amanda Jane Michaels) 1 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Elefterios Pantellis Michael) 1 Buy now
27 Sep 2016 officers Appointment of director (Mr Elefterios Pantellis Michael) 2 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 5 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
27 Jul 2011 accounts Annual Accounts 3 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
03 Dec 2010 officers Termination of appointment of secretary (Richard Whiteley) 2 Buy now
03 Dec 2010 officers Termination of appointment of director (Denise Maguire) 2 Buy now
25 Oct 2010 officers Appointment of corporate secretary (Bright Willis) 3 Buy now
20 Oct 2010 annual-return Annual Return 12 Buy now
20 Oct 2010 officers Termination of appointment of secretary 2 Buy now
20 Oct 2010 officers Termination of appointment of director 2 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Oct 2010 officers Appointment of director (Roger Young) 3 Buy now
20 Oct 2010 accounts Annual Accounts 3 Buy now
19 Oct 2010 restoration Administrative Restoration Company 3 Buy now
09 Mar 2010 gazette Gazette Dissolved Compulsary 1 Buy now
24 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
13 Nov 2008 accounts Annual Accounts 2 Buy now
08 Sep 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from, 13-15 regent street, nottingham, NG1 5BS 1 Buy now
13 Aug 2008 officers Secretary appointed richard whiteley 2 Buy now
30 Jun 2008 officers Appointment terminated secretary peter french 1 Buy now
26 Nov 2007 accounts Annual Accounts 10 Buy now
18 Sep 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
25 Sep 2006 officers New director appointed 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: ternion court, 264 - 268 upper fourth street, central milton keynes, buckinghamshire MK9 1DP 1 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
25 Sep 2006 officers New secretary appointed 1 Buy now
27 Jul 2006 incorporation Incorporation Company 16 Buy now