About

Registered Number: 04792585
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: St Thomas House, 80 Bell Barn Road, Birmingham, B15 2AF

 

Attwood Green Estate Services Subsidiary Ltd was established in 2003, it's status is listed as "Active". This organisation has 4 directors listed as Booth, Gary Stephen, Kellas, Stuart, Moncrieff, Zoe Nadine, Rodgers, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Gary Stephen 26 June 2020 - 1
KELLAS, Stuart 21 September 2015 26 June 2020 1
MONCRIEFF, Zoe Nadine 04 April 2014 01 July 2015 1
RODGERS, Kevin 01 July 2015 21 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 25 July 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP03 - Appointment of secretary 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AA - Annual Accounts 07 September 2015
AP03 - Appointment of secretary 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 28 December 2006
287 - Change in situation or address of Registered Office 13 November 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 05 May 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 08 December 2003
395 - Particulars of a mortgage or charge 08 December 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 December 2003 Outstanding

N/A

Floating charge 05 December 2003 Outstanding

N/A

Fixed charge 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.