36-38 PARADISE CIRCUS MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road, Birmingham Birmingham B16 8PF England to C/O Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road, Birmingham Birmingham B16 8PF on 2025-04-24

View Document

22/04/2522 April 2025 Appointment of Moonstone Block Management Limited as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Kwb Property Management Limited as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from C/O Kwb First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road, Birmingham Birmingham B16 8PF on 2025-04-22

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Termination of appointment of James Michael Drew as a director on 2023-11-16

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/10/215 October 2021 Appointment of Mrs Denise Michelle Maguire as a director on 2009-10-01

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Termination of appointment of Denise Michelle Maguire as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Julie Ann Newell as a director on 2021-07-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/05/201 May 2020 DIRECTOR APPOINTED MR JAMES MICHAEL DREW

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS JULIE ANN NEWELL

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ALI TARANSSARI

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FRACZYK

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CORPORATE SECRETARY APPOINTED BLOCSPHERE PROPERTY MANAGEMENT

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O BLOCSPHERE PROPERTY MANAGEMENT 15 SUITE 15, RURAL ENTERPRISE CENTRE ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FF UNITED KINGDOM

View Document

02/06/162 June 2016 16/04/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JAMES FRACZYK

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN ENSELL

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBBIE BEAK

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O C/O BLOCSPHERE PROPERTY MANAGEMENT LIMITED SUITE 15 ,RURAL ENTREPRISE CENTRE ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FF ENGLAND

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MISS ALINA BUTKEVIC

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM B3 3PJ

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY GBR PHOENIX BEARD GROUP LIMITED

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR VEEJAY LINGIAH

View Document

06/05/156 May 2015 16/04/15 NO MEMBER LIST

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 16/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/06/136 June 2013 16/04/13 NO MEMBER LIST

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 1323 STRATFORD ROAD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY BRIGHT WILLIS

View Document

05/06/135 June 2013 CORPORATE SECRETARY APPOINTED GBR PHOENIX BEARD GROUP LIMITED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

09/05/129 May 2012 16/04/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PAUL TRAVILL

View Document

18/05/1118 May 2011 16/04/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT WILLIS / 18/05/2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR TARA MCKEE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MS JEAN ENSELL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MS TARA MCKEE

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ROBBIE BEAK

View Document

04/06/104 June 2010 16/04/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MICHELLE MAGUIRE / 16/04/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR VEEJAY LINGIAH

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JODIE WRIGHT

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIM RINGHAM

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR TIM RINGHAM

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TURLEY

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS / 29/07/2008

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TRAVILL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MOLLAN

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DENISE MICHELLE MAGUIRE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JASVEER HAYRE

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JASVEER HAYRE

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JODIE WRIGHT

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 42 BULL STREET BIRMINGHAM WEST MIDLANDS B4 6AF

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 16/04/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 16/04/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 16/04/01

View Document

09/11/009 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company