This company is commonly known as Adam Myers Homes Limited. The company was founded 21 years ago and was given the registration number 04586331. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ADAM MYERS HOMES LIMITED |
---|---|---|
Company Number | : | 04586331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Secretary | 01 October 2008 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 06 May 2008 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 06 May 2008 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 11 November 2002 | Active |
112 Salisbury Road, Moseley, Birmingham, B13 8JZ | Secretary | 11 November 2002 | Active |
Dinmore 23 Old Ham Lane, Stourbridge, DY9 0UN | Secretary | 12 September 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 11 November 2002 | Active |
Dinmore Old Ham Lane, Stourbridge, DY9 0UN | Director | 12 September 2003 | Active |
Dinmore 23 Old Ham Lane, Stourbridge, DY9 0UN | Director | 12 September 2003 | Active |
26 Conway Crescent, Willenhall, WV12 5TP | Director | 11 November 2002 | Active |
6 Fairfield Road, Caerleon, Newport, NP18 3DQ | Director | 26 September 2008 | Active |
Mr Charnjit Singh Bhandal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
Nature of control | : |
|
Mrs Ravinder Kaur Bhandal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Change account reference date company previous extended. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-21 | Resolution | Resolution. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-25 | Officers | Change person director company with change date. | Download |
2017-06-23 | Officers | Change person director company with change date. | Download |
2017-06-23 | Officers | Change person secretary company with change date. | Download |
2016-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.