Birmingham Business Park Centre Ltd was registered on 16 July 2009 and are based in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited for Birmingham Business Park Centre Ltd. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSWANG DIRECTORS 1 LIMITED | 16 July 2009 | 03 August 2009 | 1 |
OLSWANG DIRECTORS 2 LIMITED | 16 July 2009 | 03 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSWANG COSEC LIMITED | 16 July 2009 | 03 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 February 2020 | |
CS01 - N/A | 13 November 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 30 September 2017 | |
RP04CS01 - N/A | 21 August 2017 | |
PSC02 - N/A | 03 July 2017 | |
PSC07 - N/A | 03 July 2017 | |
CS01 - N/A | 16 November 2016 | |
AD01 - Change of registered office address | 13 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 25 July 2016 | |
CERTNM - Change of name certificate | 11 March 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
RP04 - N/A | 26 September 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
TM01 - Termination of appointment of director | 03 September 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AP01 - Appointment of director | 28 March 2014 | |
AP01 - Appointment of director | 28 March 2014 | |
TM01 - Termination of appointment of director | 28 March 2014 | |
TM01 - Termination of appointment of director | 28 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AD01 - Change of registered office address | 07 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 22 February 2012 | |
AA - Annual Accounts | 21 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
SH01 - Return of Allotment of shares | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
AP01 - Appointment of director | 06 December 2009 | |
TM01 - Termination of appointment of director | 04 December 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
AA01 - Change of accounting reference date | 21 October 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
TM02 - Termination of appointment of secretary | 21 October 2009 | |
NEWINC - New incorporation documents | 16 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Additional purchaser nominee security agreement | 28 September 2010 | Outstanding |
N/A |
Deed of accession | 03 March 2010 | Outstanding |
N/A |