CONCORD HOUSE (BIRMINGHAM) LIMITED
Overview
| Company Name | CONCORD HOUSE (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08945464 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONCORD HOUSE (BIRMINGHAM) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONCORD HOUSE (BIRMINGHAM) LIMITED located?
| Registered Office Address | St Pauls House 23 St Pauls Square B3 1RB Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONCORD HOUSE (BIRMINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for CONCORD HOUSE (BIRMINGHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Steven Peter Dodd as a person with significant control on Jul 02, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Steven Peter Dodd on Jun 28, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||
Cessation of Elevate Property Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 11 pages | AA | ||||||||||
Notification of Elevate Property Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England to St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB on Feb 23, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Steven Peter Dodd on Sep 19, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England to St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB on Sep 15, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ on May 12, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven Peter Dodd as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Steven Ormerod as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CONCORD HOUSE (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODD, Steven Peter | Director | 23 St Pauls Square B3 1RB Birmingham St Pauls House West Midlands England | England | British | 108849460001 | |||||
| ORMEROD, Peter Steven | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire England | United Kingdom | British | 140490710001 |
Who are the persons with significant control of CONCORD HOUSE (BIRMINGHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elevate Property Group Limited | Apr 06, 2016 | 23 St Pauls Square B3 1RB Birmingham St Pauls House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Peter Dodd | Apr 06, 2016 | 23 St Pauls Square B3 1RB Birmingham St Pauls House West Midlands England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Elevate Property Group Limited | Apr 06, 2016 | St. Pauls Square B3 1RB Birmingham St. Pauls House 23 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0