About

Registered Number: 07308396
Date of Incorporation: 08/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 22 The Square, Alvechurch, Birmingham, B48 7LA,

 

Established in 2010, Alvechurch Communities Together Ltd are based in Birmingham, it's status at Companies House is "Active". Alvechurch Communities Together Ltd has 15 directors listed as Bestwick, Rachael, Evans, Laura Ann, Newberry, Mark Richard, Swadkins, Katie Jean, Van Der Plank, Kathryn, Coyle, Pauline Jane, Dearden, Dawn, Matthews, David Edward, Meredith, Sally, Reeves, Stuart, Roberts, Lynda, Shoesmith, David, Shoesmith, David, Ulyett, William Martin, Van Der Plank, Kathryn Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESTWICK, Rachael 17 July 2018 - 1
EVANS, Laura Ann 23 March 2016 - 1
NEWBERRY, Mark Richard 23 March 2016 - 1
SWADKINS, Katie Jean 01 April 2016 - 1
COYLE, Pauline Jane 19 October 2015 01 March 2016 1
DEARDEN, Dawn 01 January 2013 13 July 2020 1
MATTHEWS, David Edward 01 January 2013 10 December 2015 1
MEREDITH, Sally 08 July 2010 22 May 2016 1
REEVES, Stuart 01 January 2013 01 September 2017 1
ROBERTS, Lynda 01 January 2013 22 May 2016 1
SHOESMITH, David 12 June 2013 17 July 2013 1
SHOESMITH, David 08 July 2010 01 September 2015 1
ULYETT, William Martin 24 March 2016 29 July 2018 1
VAN DER PLANK, Kathryn Jane 08 July 2010 10 February 2011 1
Secretary Name Appointed Resigned Total Appointments
VAN DER PLANK, Kathryn 08 July 2010 10 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 18 April 2019
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
PSC01 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
AD01 - Change of registered office address 25 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 22 May 2016
TM01 - Termination of appointment of director 22 May 2016
TM01 - Termination of appointment of director 22 May 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 26 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 April 2014
CERTNM - Change of name certificate 06 September 2013
CICCON - N/A 06 September 2013
CONNOT - N/A 06 September 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 14 July 2011
CERTNM - Change of name certificate 17 May 2011
CICCON - N/A 17 May 2011
CONNOT - N/A 17 May 2011
TM01 - Termination of appointment of director 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
NEWINC - New incorporation documents 08 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.