Having been setup in 2003, 10 Birmingham Road Management Ltd are based in Cowes, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 6 directors listed as Coates, Janet Sandra, Duggan, Myra, Slator, Julie Anne, Duggan, David Alan James, Fletcher, Elizabeth Jane, Dr, Mortlock, Patricia Ann for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Janet Sandra | 09 April 2014 | - | 1 |
DUGGAN, Myra | 24 June 2008 | - | 1 |
SLATOR, Julie Anne | 25 November 2013 | - | 1 |
DUGGAN, David Alan James | 09 June 2003 | 25 February 2008 | 1 |
FLETCHER, Elizabeth Jane, Dr | 26 January 2004 | 22 January 2014 | 1 |
MORTLOCK, Patricia Ann | 10 July 2003 | 21 October 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 14 November 2019 | |
TM02 - Termination of appointment of secretary | 14 November 2019 | |
AD01 - Change of registered office address | 14 November 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 12 June 2014 | |
CH03 - Change of particulars for secretary | 12 June 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
AP01 - Appointment of director | 25 November 2013 | |
AA - Annual Accounts | 24 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 05 June 2012 | |
AA - Annual Accounts | 18 March 2012 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
AA - Annual Accounts | 06 April 2009 | |
287 - Change in situation or address of Registered Office | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 02 May 2007 | |
287 - Change in situation or address of Registered Office | 22 February 2007 | |
363s - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
NEWINC - New incorporation documents | 09 June 2003 |