About

Registered Number: 06567824
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: 14 Wakefield Grove, Water Orton, Birmingham, Warwickshire, B46 1NR,

 

Established in 2008, B34 Developments Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this company are Martin, Sharon, Martin, Sharon, Martin, Malcolm, Temple Secretaries Limited, Company Directors Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Sharon 16 April 2008 - 1
COMPANY DIRECTORS LIMITED 16 April 2008 16 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Sharon 05 December 2016 - 1
MARTIN, Malcolm 01 January 2009 05 December 2016 1
TEMPLE SECRETARIES LIMITED 16 April 2008 16 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 16 April 2019
PSC04 - N/A 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 02 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 January 2018
CH01 - Change of particulars for director 13 September 2017
PSC04 - N/A 13 September 2017
CS01 - N/A 19 April 2017
AP03 - Appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 May 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2012 Outstanding

N/A

Debenture 06 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.