Accounts. Accounts type total exemption full. |
2024-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-26 |
View Report |
Persons with significant control. Psc name: Mr Stephen Craig Rankin. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Officers. Officer name: Mr Stephen Craig Rankin. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Address. Old address: Unit 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-28 |
View Report |
Change of name. Description: Company name changed form construction midlands LIMITED\certificate issued on 15/02/22. |
2022-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-16 |
View Report |
Persons with significant control. Cessation date: 2020-09-03. Psc name: James William Hughes. |
2020-09-16 |
View Report |
Officers. Termination date: 2020-09-03. Officer name: James William Hughes. |
2020-09-16 |
View Report |
Resolution. Description: Resolutions. |
2020-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-02 |
View Report |
Officers. Officer name: Iain David Johnson. Termination date: 2019-05-31. |
2019-06-03 |
View Report |
Persons with significant control. Psc name: Mr James William Hughes. Change date: 2017-04-26. |
2019-05-01 |
View Report |
Persons with significant control. Change date: 2017-04-27. Psc name: Mr Stephen Craig Rankin. |
2019-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-30 |
View Report |
Officers. Change date: 2019-02-05. Officer name: Mr Iain David Johnson. |
2019-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-28 |
View Report |
Officers. Change date: 2019-01-11. Officer name: Mr Stephen Craig Rankin. |
2019-01-11 |
View Report |
Address. New address: Unit 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA. Change date: 2019-01-11. Old address: Unit 14 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England. |
2019-01-11 |
View Report |
Accounts. Accounts type dormant. |
2018-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Capital. Capital allotment shares. |
2018-04-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-16 |
View Report |
Persons with significant control. Change date: 2017-04-27. Psc name: Mr James William Hughes. |
2017-07-26 |
View Report |
Persons with significant control. Psc name: Stephen Craig Rankin. Notification date: 2017-04-27. |
2017-07-26 |
View Report |
Officers. Officer name: Mr Iain David Johnson. Appointment date: 2017-04-28. |
2017-05-16 |
View Report |
Officers. Appointment date: 2017-04-28. Officer name: Mr Stephen Craig Rankin. |
2017-05-16 |
View Report |
Address. Old address: George Street Chambers, 36-37 George Street Birmingham B3 1QA United Kingdom. New address: Unit 14 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL. Change date: 2017-05-03. |
2017-05-03 |
View Report |
Resolution. Description: Resolutions. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Accounts. Accounts type dormant. |
2017-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-05 |
View Report |
Incorporation. Capital: GBP 1 |
2015-07-22 |
View Report |