THE BIRMINGHAM AND MIDLAND OPERATIC SOCIETY

88 Hill Village Road, Sutton Coldfield, B75 5BE, England
StatusACTIVE
Company No.04919401
Category
Incorporated02 Oct 2003
Age20 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE BIRMINGHAM AND MIDLAND OPERATIC SOCIETY is an active with number 04919401. It was incorporated 20 years, 9 months, 5 days ago, on 02 October 2003. The company address is 88 Hill Village Road, Sutton Coldfield, B75 5BE, England.



Company Fillings

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kayvan Gordanifar

Termination date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Fowler

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Sharksmith

Appointment date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 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: 06 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabel Henrietta Grace Pilcher

Appointment date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kayvan Gordanifar

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Dodds

Termination date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Hemming

Termination date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Elizabeth Hemming

Termination date: 2020-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Smith

Appointment date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Susan Hinton

Termination date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Elizabeth Smith

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Dodds

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Morris

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michaela Susan Hinton

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pat Pryce

Appointment date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Spencer

Termination date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: 88 Hill Village Road Hill Village Road Sutton Coldfield B75 5BE England

New address: 88 Hill Village Road Sutton Coldfield B75 5BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

Old address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS

New address: 88 Hill Village Road Hill Village Road Sutton Coldfield B75 5BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Hinchliffe

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Robert Spencer

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-11

Old address: Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9NP

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Walker

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Hinchliffe

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hickman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Sharon Walker

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Phillip Hinchliffe

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Claire Elizabeth Hemming

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Maria Louise Raymond

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Samantha Hinchliffe

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Sarah Hickman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed philip alexander hinchliffe logged form

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/08

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr phillip hinchliffe

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs sarah hickman

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ms sharon walker

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs samantha hinchliffe

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david smith

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell taylor

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/07

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/06

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/10/04

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 18/11/03 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 16/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 02 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B77 SCHOOL OF MOTORING LTD

119 VALLEY DRIVE,TAMWORTH,B77 5FL

Number:11066994
Status:ACTIVE
Category:Private Limited Company

GK CLAIMS LIMITED

51 BUTLER STREET,MANCHESTER,M40 7XE

Number:07852582
Status:ACTIVE
Category:Private Limited Company

GOLDTWIST LTD

BLYTHOME CHURCH HILL,LEEDS,LS14 3EG

Number:11102865
Status:ACTIVE
Category:Private Limited Company
Number:CE003573
Status:ACTIVE
Category:Charitable Incorporated Organisation

MEREDITH PROPERTIES LIMITED

7A CONNAUGHT ROAD,ILFORD,IG1 1RL

Number:10161180
Status:ACTIVE
Category:Private Limited Company

PHY CONSULTING LTD

SUITE F, ROOMS 1-4 423,LONDON,NW9 0HU

Number:10318965
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