Download leads from Nexok and grow your business. Find out more

Staycity Corn Exchange Limited

Documents

Total Documents55
Total Pages455

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022
6 September 2023Confirmation statement made on 5 September 2023 with no updates
26 September 2022Accounts for a small company made up to 31 December 2021
15 September 2022Confirmation statement made on 5 September 2022 with no updates
27 July 2022Registration of charge 092061770003, created on 19 July 2022
4 October 2021Confirmation statement made on 5 September 2021 with no updates
30 September 2021Accounts for a small company made up to 31 December 2020
17 December 2020Accounts for a small company made up to 31 December 2019
11 December 2020Registered office address changed from Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD to Staycity Aparthotels Heathrow High Point Village Hayes London UB3 4FN on 11 December 2020
2 October 2020Confirmation statement made on 5 September 2020 with no updates
3 September 2020Satisfaction of charge 092061770001 in full
11 August 2020Registration of charge 092061770002, created on 31 July 2020
9 January 2020Memorandum and Articles of Association
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 December 2019Registration of charge 092061770001, created on 17 December 2019
10 October 2019Accounts for a small company made up to 31 December 2018
13 September 2019Change of details for Mr Tom Walsh as a person with significant control on 4 September 2019
13 September 2019Confirmation statement made on 5 September 2019 with no updates
13 September 2019Director's details changed for Mr Tom Walsh on 4 September 2019
2 April 2019Appointment of Mr Wayne Anthony Arthur as a director on 1 February 2019
2 April 2019Termination of appointment of Colm Whooley as a director on 1 February 2019
30 September 2018Accounts for a small company made up to 31 December 2017
24 September 2018Confirmation statement made on 5 September 2018 with no updates
3 October 2017Accounts for a small company made up to 31 December 2016
3 October 2017Accounts for a small company made up to 31 December 2016
26 September 2017Confirmation statement made on 5 September 2017 with no updates
26 September 2017Confirmation statement made on 5 September 2017 with no updates
8 September 2016Confirmation statement made on 5 September 2016 with updates
8 September 2016Confirmation statement made on 5 September 2016 with updates
25 June 2016Accounts for a small company made up to 31 December 2015
25 June 2016Accounts for a small company made up to 31 December 2015
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
6 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015
6 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 July 2015Appointment of Mr Colm Whooley as a director on 13 July 2015
14 July 2015Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD on 14 July 2015
14 July 2015Appointment of Mr Colm Whooley as a director on 13 July 2015
14 July 2015Termination of appointment of Hbjg Limited as a director on 13 July 2015
14 July 2015Company name changed ensco 470 LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
14 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 100
14 July 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 July 2015
14 July 2015Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD on 14 July 2015
14 July 2015Company name changed ensco 470 LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
14 July 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 13 July 2015
14 July 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 July 2015
14 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 100
14 July 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 13 July 2015
14 July 2015Appointment of Mr Tom Walsh as a director on 13 July 2015
14 July 2015Termination of appointment of Hbjg Limited as a director on 13 July 2015
14 July 2015Appointment of Mr Tom Walsh as a director on 13 July 2015
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing