YOUR PLACE YOUR SPACE LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2024-08-22

View Document

22/08/2422 August 2024 Statement of affairs

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Change of details for Mr Jonathon Paul Bostock as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-12

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Ter 2 Nominee Company Limited as a secretary on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Jonathon Paul Bostock as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Jonathan Paul Bostock on 2022-02-08

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

08/02/218 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

30/01/1230 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TER 2 NOMINEE COMPANY LIMITED / 28/01/2012

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED BMG SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

08/12/118 December 2011 CHANGE OF NAME 01/12/2011

View Document

08/12/118 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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