CITIZENS MIDLANDS HOUSING & SUPPORT LTD
Company number 12725989
- Company Overview for CITIZENS MIDLANDS HOUSING & SUPPORT LTD (12725989)
- Filing history for CITIZENS MIDLANDS HOUSING & SUPPORT LTD (12725989)
- People for CITIZENS MIDLANDS HOUSING & SUPPORT LTD (12725989)
- More for CITIZENS MIDLANDS HOUSING & SUPPORT LTD (12725989)
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
|