PHOENIX COURT (TITFORD LANE) MANAGEMENT COMPANY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Gazette. Gazette filings brought up to date. 2023-11-15 View Report
Confirmation statement. Statement with updates. 2023-11-14 View Report
Gazette. Gazette notice compulsory. 2023-10-24 View Report
Accounts. Accounts type total exemption full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2022-03-22 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Officers. Change date: 2021-08-01. Officer name: Gerald John Hill. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-03-24 View Report
Gazette. Gazette filings brought up to date. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Officers. Appointment date: 2020-06-25. Officer name: Mda Property Management (Midlands) Ltd. 2020-07-07 View Report
Officers. Officer name: John Michael Fraser Walker. Termination date: 2020-06-25. 2020-07-07 View Report
Address. Change date: 2020-07-07. Old address: 11 Bents Lane Dronfield Derbyshire S18 2EW. New address: Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-12-22 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2017-10-18 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Officers. Termination date: 2016-11-18. Officer name: Julie Ann Redfern. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Change account reference date company previous shortened. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Officers. Officer name: Jayne Elizabeth Spittle. Termination date: 2015-07-27. 2015-08-05 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Address. Change date: 2014-07-04. Old address: 513 Hagley Road Smethwick West Midlands B66 4AX. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Officers. Officer name: Mr John Michael Fraser Walker. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-08-11 View Report
Officers. Officer name: Nicholas Drewry. 2011-08-11 View Report
Officers. Officer name: Nicholas Drewry. 2011-08-11 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Officers. Officer name: Gerald John Hill. Change date: 2010-08-01. 2010-09-23 View Report
Officers. Officer name: Jayne Elizabeth Spittle. Change date: 2010-08-01. 2010-09-23 View Report
Officers. Officer name: Julie Ann Redfern. Change date: 2010-08-01. 2010-09-23 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption small. 2009-03-30 View Report
Annual return. Legacy. 2008-09-15 View Report