BIRMINGHAM PROPERTIES & INVESTMENT CO.LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

23/05/2523 May 2025 Satisfaction of charge 1 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/102 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN NORRIS / 21/09/2010

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

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

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 � NC 100/1000 05/06/0

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 05/06/07

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 05/04/07 TO 30/06/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: C/O HARDEMAN SMITH & POWER RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PF

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PF

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 32 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AQ

View Document

10/12/0210 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 8 RICHMOND RD HOCKLEY BIRMINGHAM B18 5NH

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/91

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8816 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

18/10/8218 October 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/5925 February 1959 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