About

Registered Number: 05902452
Date of Incorporation: 10/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Arc Apartments The Arcadian Centre, Hurst Street, Birmingham, B5 4TD

 

Established in 2006, Staybirmingham Ltd have registered office in Birmingham. The current directors of this company are Wickham, Gary, Walsh, Gerard, Whooley, Colm. We don't currently know the number of employees at Staybirmingham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Gerard 10 August 2006 21 September 2007 1
WHOOLEY, Colm 04 January 2011 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WICKHAM, Gary 10 August 2006 21 September 2007 1

Filing History

Document Type Date
MR04 - N/A 04 September 2020
CS01 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
MR01 - N/A 12 August 2020
MR04 - N/A 10 January 2020
MR01 - N/A 24 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 06 September 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 16 July 2015
RP04 - N/A 12 June 2015
MA - Memorandum and Articles 23 April 2015
RESOLUTIONS - N/A 09 April 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 September 2010
AAMD - Amended Accounts 08 February 2010
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 30 October 2009
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 14 August 2009
353 - Register of members 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
225 - Change of Accounting Reference Date 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 17 December 2019 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.