TECHNOLOGY MANAGEMENT LIMITED

St Mark's Church St Mark's Church, Wolverhampton, WV3 0QH, England
StatusACTIVE
Company No.03100541
CategoryPrivate Limited Company
Incorporated11 Sep 1995
Age28 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

TECHNOLOGY MANAGEMENT LIMITED is an active private limited company with number 03100541. It was incorporated 28 years, 9 months, 26 days ago, on 11 September 1995. The company address is St Mark's Church St Mark's Church, Wolverhampton, WV3 0QH, England.



Company Fillings

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Round

Appointment date: 2023-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031005410010

Charge creation date: 2023-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031005410006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031005410009

Charge creation date: 2023-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031005410007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031005410008

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technology management (midlands) LIMITED\certificate issued on 02/11/22

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Mrs Alison Mary Crowter

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 031005410008

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Harold Crowter

Notification date: 2022-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr James Harold Crowter

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mrs Alison Mary Crowter

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031005410008

Charge creation date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 33,830 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: The Old Rectory 57 Waterloo Road Wolverhampton West Midlands WV1 4QH

New address: St Mark's Church St. Marks Road Wolverhampton WV3 0QH

Documents

View document PDF

Change of name notice

Date: 30 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031005410007

Charge creation date: 2016-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031005410006

Charge creation date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mrs Alison Mary Crowter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Delaney

Appointment date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Matthew James Henry Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Liam Walton

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr James Harold Crowter

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mrs Alison Mary Crowter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Heller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Heller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-15

Officer name: Mrs Alison Mary Crowter

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-15

Officer name: Mrs Alison Mary Crowter

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-15

Officer name: Mrs Alison Mary Crowter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Heller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-06

Capital : 30,103 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-06

Capital : 30,103 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed sarah heller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF


Some Companies

AMMEXJET LP

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SL004964
Status:ACTIVE
Category:Limited Partnership

BIELDSIDE DESIGN LTD

8 BAILLIESWELLS TERRACE,ABERDEEN,AB15 9AR

Number:SC519802
Status:ACTIVE
Category:Private Limited Company

HARBOURSIDE TRAVEL LTD.

31 EASTBOURNE ROAD,WESTHAM. PEVENSEY,BN24 5NG

Number:11146376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KHN LIMITED

OFFICE 2 3RD FLOOR,BROMLEY,BR1 1EZ

Number:07342471
Status:ACTIVE
Category:Private Limited Company

ST MALO COURT MANAGEMENT COMPANY LIMITED

C/O DFC PROPERTY MANAGEMENT LIMITED 2-3 NEW BROADWAY,WORTHING,BN11 4HP

Number:00748917
Status:ACTIVE
Category:Private Limited Company

TALK THE TALK TRAINING LIMITED

STOCKS HOUSE,WORCESTER,WR6 5EE

Number:09717794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source