Advanced company searchLink opens in new window

BIRMINGHAM SWALLOW INVESTMENTS LIMITED

Company number 07009643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 CH01 Director's details changed for Mr Neil Edward Smith on 10 September 2014
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
03 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 August 2011
05 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 27 June 2011
01 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Nov 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 August 2010
25 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100
25 Oct 2010 TM01 Termination of appointment of Peter Ligertwood as a director
25 Oct 2010 AP01 Appointment of Steve Westhorpe as a director
13 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
03 Dec 2009 AP01 Appointment of Neil Smith as a director
03 Dec 2009 TM01 Termination of appointment of Roy Botterill as a director
20 Nov 2009 AP01 Appointment of Peter Ligertwood as a director
20 Nov 2009 TM02 Termination of appointment of Harvey Ingram Secretaries Limited as a secretary
20 Nov 2009 TM01 Termination of appointment of a director
16 Nov 2009 CERTNM Company name changed hicorp 61 LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
16 Nov 2009 CONNOT Change of name notice