About

Registered Number: 04486119
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 87 Bracebridge Street, Birmingham, B6 4PJ,

 

Based in Birmingham, Coventry Stadium Ltd was established in 2002, it's status is listed as "Active". The companies directors are listed as Sandhu, Sandeep Singh, Sandhu, Avtar Singh, Burstow, Lee Adam, Total Fm 2000 Ltd. Currently we aren't aware of the number of employees at the Coventry Stadium Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Avtar Singh 15 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Sandeep Singh 19 September 2011 - 1
BURSTOW, Lee Adam 11 November 2002 17 October 2003 1
TOTAL FM 2000 LTD 22 December 2006 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 29 September 2011
AP03 - Appointment of secretary 27 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 July 2010
TM02 - Termination of appointment of secretary 17 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 25 July 2008
363s - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 26 October 2006
CERTNM - Change of name certificate 26 April 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 07 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
225 - Change of Accounting Reference Date 26 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
RESOLUTIONS - N/A 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 14 March 2006 Outstanding

N/A

Debenture 14 March 2006 Outstanding

N/A

Mortgage debenture 29 November 2002 Fully Satisfied

N/A

Legal mortgage 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.