-
BRUM OFFICE LIMITED - Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 08374525
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Church Court
- 11-12 Cox Street
- Birmingham
- West Midlands
- B3 1RD Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, B3 1RD UK
Management
- Managing Directors
- DIXON, Richard
- DIXON, Sonia Carolyn
- DUNCOMBE, Charles Jonathan
- MCEWAN, John Albert
- Company secretaries
- DUNCOMBE, Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-24
- Age Of Company 2013-01-24 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Brum Office Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HOLIDAYSPLEASE HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-02-07
- Last Date: 2023-01-24
-
BRUM OFFICE LIMITED Company Description
- BRUM OFFICE LIMITED is a ltd registered in United Kingdom with the Company reg no 08374525. Its current trading status is "live". It was registered 2013-01-24. It was previously called HOLIDAYSPLEASE HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-03-31.It can be contacted at Unit 3 Church Court .
Get BRUM OFFICE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brum Office Limited - Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
- 2013-01-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRUM OFFICE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-02-28) - PSC07
-
notification-of-a-person-with-significant-control (2023-02-22) - PSC02
-
cessation-of-a-person-with-significant-control (2023-02-22) - PSC07
-
confirmation-statement-with-no-updates (2023-01-27) - CS01
-
mortgage-satisfy-charge-full (2023-02-23) - MR04
-
notification-of-a-person-with-significant-control (2023-02-28) - PSC02
-
change-of-name-notice (2023-05-18) - CONNOT
-
certificate-change-of-name-company (2023-05-18) - CERTNM
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-10) - AA
-
confirmation-statement-with-no-updates (2022-01-26) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-01-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
-
confirmation-statement-with-no-updates (2019-02-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-17) - AA
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
change-person-director-company-with-change-date (2017-01-25) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-16) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-16) - AD01
-
change-person-secretary-company-with-change-date (2015-12-16) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-14) - MR01
-
appoint-person-secretary-company-with-name-date (2015-02-16) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
change-person-director-company-with-change-date (2015-02-16) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
capital-variation-of-rights-attached-to-shares (2014-01-14) - SH10
-
capital-allotment-shares (2014-01-10) - SH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-11) - AP01
-
incorporation-company (2013-01-24) - NEWINC
-
capital-allotment-shares (2013-02-12) - SH01
-
resolution (2013-11-26) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2013-03-06) - AA01