BIRMINGHAM ASTON PLACE NOM2 LIMITED

10326004
LEVEL 5 20 FENCHURCH STREET LONDON ENGLAND EC3M 3BY

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 officers Termination of appointment of director (Thomas Finne) 1 Buy now
05 Dec 2023 officers Appointment of director (Ms Janne Elisabeth Dreesen) 2 Buy now
13 Oct 2023 accounts Annual Accounts 11 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 12 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 accounts Annual Accounts 11 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2020 resolution Resolution 3 Buy now
01 Jul 2020 incorporation Memorandum Articles 12 Buy now
22 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 May 2020 mortgage Registration of a charge 62 Buy now
21 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
17 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 officers Termination of appointment of director (Peter Kevin Cowin) 1 Buy now
06 Mar 2020 officers Termination of appointment of director (Anthony Joseph Cagney) 1 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2020 officers Appointment of director (Benjamin Schaper) 2 Buy now
06 Mar 2020 officers Appointment of director (Dr Thomas Finne) 2 Buy now
04 Mar 2020 resolution Resolution 3 Buy now
19 Dec 2019 accounts Annual Accounts 12 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 12 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 13 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 officers Termination of appointment of director (Gary Edward Leeming) 1 Buy now
19 Dec 2016 officers Appointment of director (Mr Peter Kevin Cowin) 2 Buy now
28 Nov 2016 mortgage Registration of a charge 24 Buy now
25 Nov 2016 mortgage Registration of a charge 115 Buy now
22 Nov 2016 mortgage Registration of a charge 225 Buy now
01 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2016 incorporation Incorporation Company 23 Buy now