Birmingham Technology (Property One) Ltd was registered on 10 August 1995 and are based in Manchester. The current directors of Birmingham Technology (Property One) Ltd are listed as Kumar, Rajesh, Byrom, Kevin Taylor, Packham, Richard David Anthony, Regan, Timothy, Slater, Adam Hearne, Wright, Michael Thomas, Professor in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYROM, Kevin Taylor | 13 October 1998 | 18 March 2008 | 1 |
PACKHAM, Richard David Anthony | 11 October 1996 | 27 July 2007 | 1 |
REGAN, Timothy | 11 October 1996 | 27 July 1999 | 1 |
SLATER, Adam Hearne | 11 October 1996 | 19 November 2007 | 1 |
WRIGHT, Michael Thomas, Professor | 11 October 1996 | 20 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUMAR, Rajesh | 24 October 2011 | 18 April 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 October 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 14 May 2020 | |
CS01 - N/A | 14 May 2019 | |
AA01 - Change of accounting reference date | 02 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
AP01 - Appointment of director | 18 September 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
CH01 - Change of particulars for director | 19 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
PSC05 - N/A | 07 June 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
CS01 - N/A | 15 May 2018 | |
RESOLUTIONS - N/A | 09 May 2018 | |
MA - Memorandum and Articles | 09 May 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
PSC02 - N/A | 01 May 2018 | |
PSC07 - N/A | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
MR01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 28 October 2016 | |
TM01 - Termination of appointment of director | 16 September 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 19 August 2014 | |
TM01 - Termination of appointment of director | 19 August 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
TM01 - Termination of appointment of director | 06 December 2013 | |
TM01 - Termination of appointment of director | 06 December 2013 | |
AP01 - Appointment of director | 06 December 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AD01 - Change of registered office address | 23 May 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AP01 - Appointment of director | 24 September 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AR01 - Annual Return | 31 May 2012 | |
CH03 - Change of particulars for secretary | 31 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2011 | |
AP03 - Appointment of secretary | 21 December 2011 | |
MISC - Miscellaneous document | 17 August 2011 | |
AUD - Auditor's letter of resignation | 21 July 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 09 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 10 March 2009 | |
225 - Change of Accounting Reference Date | 02 March 2009 | |
CERTNM - Change of name certificate | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
363s - Annual Return | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
RESOLUTIONS - N/A | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 30 December 2007 | |
AA - Annual Accounts | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
AA - Annual Accounts | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 31 May 2003 | |
AA - Annual Accounts | 06 April 2003 | |
AUD - Auditor's letter of resignation | 21 March 2003 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 19 March 2002 | |
287 - Change in situation or address of Registered Office | 10 September 2001 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
353 - Register of members | 29 June 1998 | |
363a - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 04 December 1997 | |
363s - Annual Return | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 September 1997 | |
MEM/ARTS - N/A | 15 January 1997 | |
AA - Annual Accounts | 09 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1996 | |
395 - Particulars of a mortgage or charge | 18 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
288b - Notice of resignation of directors or secretaries | 11 November 1996 | |
288b - Notice of resignation of directors or secretaries | 11 November 1996 | |
RESOLUTIONS - N/A | 03 November 1996 | |
RESOLUTIONS - N/A | 03 November 1996 | |
RESOLUTIONS - N/A | 03 November 1996 | |
RESOLUTIONS - N/A | 03 November 1996 | |
RESOLUTIONS - N/A | 03 November 1996 | |
123 - Notice of increase in nominal capital | 03 November 1996 | |
363s - Annual Return | 12 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 April 1996 | |
RESOLUTIONS - N/A | 23 August 1995 | |
RESOLUTIONS - N/A | 23 August 1995 | |
287 - Change in situation or address of Registered Office | 23 August 1995 | |
123 - Notice of increase in nominal capital | 23 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
NEWINC - New incorporation documents | 10 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2018 | Outstanding |
N/A |
Supplemental debenture (as defined) supplemental to a debenture dated 4TH november 1996 | 14 April 2000 | Fully Satisfied |
N/A |
Debenture | 04 November 1996 | Fully Satisfied |
N/A |