CRICKETFIELDS (PHASE 2) 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
Confirmation statement. Statement with no updates. 2023-09-12 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. 2021-10-20 View Report
Officers. Officer name: Gerald John Hill. Change date: 2021-08-01. 2021-10-20 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. 2020-12-08 View Report
Address. New address: Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES. Change date: 2020-07-07. Old address: 11 Bents Lane Dronfield Derbyshire S18 2EW. 2020-07-07 View Report
Officers. Termination date: 2020-06-25. Officer name: John Michael Fraser Walker. 2020-07-07 View Report
Officers. Officer name: Mda Property Management (Midlands) Ltd. Appointment date: 2020-06-25. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-12-22 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Confirmation statement. Statement with updates. 2018-09-06 View Report
Accounts. Accounts type total exemption full. 2017-10-18 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Address. Old address: 513 Hagley Road Bearwood West Midlands B66 4AX. Change date: 2014-07-04. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Officers. Officer name: Mr John Michael Fraser Walker. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Officers. Officer name: Cosec Management Services Ltd. 2012-02-06 View Report
Address. Change date: 2012-02-03. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2012-02-03 View Report
Officers. Officer name: Jonathan Edwards. 2012-01-31 View Report
Officers. Officer name: Nicholas Christopher Shirt. 2011-10-27 View Report
Officers. Officer name: Gerald John Hill. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report
Officers. Officer name: Dr Jonathan Martin Edwards. 2010-01-27 View Report
Officers. Officer name: Martin Chuter. 2010-01-12 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type total exemption small. 2009-07-03 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-14 View Report
Officers. Description: Appointment terminated director noel claridge. 2009-04-16 View Report
Officers. Description: Director appointed martin chuter. 2009-03-21 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2009-03-11 View Report
Officers. Description: Appointment terminated secretary housemans management secretarial LIMITED. 2009-03-11 View Report