Advanced company searchLink opens in new window

CITIZENS MIDLANDS HOUSING & SUPPORT LTD

Company number 12725989

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)
17 Jan 2024 AD01 Registered office address changed from 324a Green Lane Small Heath Birmingham B9 5DP England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 17 January 2024
23 Nov 2023 PSC04 Change of details for Mr Umar Wasim Maqsood as a person with significant control on 23 November 2023
23 Nov 2023 CH01 Director's details changed for Mr Umar Wasim Maqsood on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from 324 Green Lane Small Heath Birmingham B9 5DP England to 324a Green Lane Small Heath Birmingham B9 5DP on 23 November 2023
14 Nov 2023 PSC04 Change of details for Mr Umar Wasim Maqsood as a person with significant control on 13 November 2023
13 Nov 2023 CH01 Director's details changed for Mr Umar Wasim Maqsood on 13 November 2023
13 Nov 2023 PSC04 Change of details for Mr Umar Wasim Maqsood as a person with significant control on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 97 Lyncroft Road Birmingham B11 3EJ England to 324 Green Lane Small Heath Birmingham B9 5DP on 13 November 2023
20 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
20 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 TM01 Termination of appointment of Noshed Khan as a director on 31 May 2023
19 Jun 2023 PSC07 Cessation of Noshed Khan as a person with significant control on 31 May 2023
19 Jun 2023 PSC01 Notification of Umar Maqsood as a person with significant control on 31 May 2023
19 Jun 2023 AP01 Appointment of Mr Umar Wasim Maqsood as a director on 31 May 2023
19 Jun 2023 AD01 Registered office address changed from 91 Soho Hill Birmingham B19 1AY England to 97 Lyncroft Road Birmingham B11 3EJ on 19 June 2023
19 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 May 2023
29 May 2023 AD01 Registered office address changed from 28 Blackwood Road Sutton Coldfield B74 3PH England to 91 Soho Hill Birmingham B19 1AY on 29 May 2023
22 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
20 Dec 2020 AD01 Registered office address changed from 6 the Croftway Birmingham B20 1EG England to 28 Blackwood Road Sutton Coldfield B74 3PH on 20 December 2020
07 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted