STAYBIRMINGHAM LIMITED

05902452
STAYCITY APARTHOTELS HEATHROW HIGH POINT VILLAGE HAYES UB3 4FN

Documents

Documents
Date Category Description Pages
19 Dec 2024 mortgage Registration of a charge 47 Buy now
03 Oct 2024 accounts Annual Accounts 14 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 14 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 17 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 mortgage Registration of a charge 48 Buy now
30 Sep 2021 accounts Annual Accounts 17 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 15 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 officers Change of particulars for director (Mr Tom Walsh) 2 Buy now
12 Aug 2020 mortgage Registration of a charge 47 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2019 mortgage Registration of a charge 63 Buy now
10 Oct 2019 accounts Annual Accounts 15 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Appointment of director (Mr Wayne Anthony Arthur) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Colm Whooley) 1 Buy now
27 Sep 2018 accounts Annual Accounts 14 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 officers Change of particulars for director (Mr Colm Whooley) 2 Buy now
22 Aug 2018 officers Change of particulars for director (Mr Tom Walsh) 2 Buy now
27 Oct 2017 accounts Annual Accounts 15 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2016 accounts Annual Accounts 17 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
12 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
23 Apr 2015 incorporation Memorandum Articles 7 Buy now
09 Apr 2015 resolution Resolution 2 Buy now
23 Mar 2015 mortgage Registration of a charge 50 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
18 Aug 2014 accounts Annual Accounts 7 Buy now
29 Apr 2014 officers Termination of appointment of director (Gary Wickham) 2 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 9 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 9 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Tom Walsh) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Tom Walsh) 2 Buy now
10 Jan 2011 officers Appointment of director (Mr Colm Whooley) 2 Buy now
01 Dec 2010 accounts Annual Accounts 11 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 accounts Amended Accounts 10 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Nwh Secretarial Services Ltd) 1 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
22 Oct 2009 officers Termination of appointment of director (David Kipling) 1 Buy now
14 Aug 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
14 Aug 2009 address Location of register of members 1 Buy now
14 Aug 2009 address Location of debenture register 1 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from, arc apartments the arcadian, centre hurst street, birmingham, B5 4TD 1 Buy now
07 May 2009 officers Director's change of particulars / tom walsh / 27/04/2009 2 Buy now
11 Nov 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 10 Buy now
21 Jan 2008 annual-return Return made up to 10/08/07; full list of members 2 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 10 elm court, arden street, stratford upon avon, CV37 6PA 1 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
25 Oct 2007 officers New director appointed 3 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
25 Oct 2007 officers Secretary resigned 1 Buy now
21 Aug 2006 officers New secretary appointed 1 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
10 Aug 2006 incorporation Incorporation Company 20 Buy now