This company is commonly known as How Commercial Planning Limited. The company was founded 22 years ago and was given the registration number 04300625. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindley Place, , Birmingham, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HOW COMMERCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | 04300625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Brindley Place, Birmingham, England, B1 2JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Brindley Place, Birmingham, England, B1 2JB | Director | 21 May 2018 | Active |
3, Brindley Place, Birmingham, England, B1 2JB | Director | 01 April 2020 | Active |
3, Brindley Place, Birmingham, England, B1 2JB | Director | 21 May 2018 | Active |
3, Brindley Place, Birmingham, England, B1 2JB | Director | 31 January 2019 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 08 October 2001 | Active |
Brode Hall Farm, Salters Lane, Lower Withington, Macclesfield, SK11 9EE | Secretary | 08 October 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 08 October 2001 | Active |
Brode Hall Farm, Salters Lane, Lower Withington, Macclesfield, SK11 9EE | Director | 08 October 2001 | Active |
Brode Hall Farm, Salters Lane, Lower Withington, Macclesfield, United Kingdom, SK11 9EE | Director | 25 October 2012 | Active |
3, Brindley Place, Birmingham, England, B1 2JB | Director | 31 January 2019 | Active |
17 Bournville Drive, Bury, BL8 2UF | Director | 08 October 2001 | Active |
12, Leicester Road, Hale, Altrincham, United Kingdom, WA15 9QA | Director | 25 October 2012 | Active |
12, Leicester Road, Hale, Altrincham, United Kingdom, WA15 9QA | Director | 25 October 2012 | Active |
Avison Young (Uk) Limited | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Brindley Place, Birmingham, England, B1 2JB |
Nature of control | : |
|
Mr Gary Halman | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Colchester House, 38-40 Peter Street, Manchester, M2 5GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Resolution | Resolution. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.