BIRMINGHAM CITY FOOTBALL CLUB LIMITED

St Andrews @ Knighthead Park St Andrews @ Knighthead Park, Birmingham, B9 4RL, England
StatusACTIVE
Company No.00027318
CategoryPrivate Limited Company
Incorporated22 Aug 1888
Age135 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM CITY FOOTBALL CLUB LIMITED is an active private limited company with number 00027318. It was incorporated 135 years, 8 months, 5 days ago, on 22 August 1888. The company address is St Andrews @ Knighthead Park St Andrews @ Knighthead Park, Birmingham, B9 4RL, England.



Company Fillings

Accounts with accounts type full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: St Andrews Stadium Small Heath Birmingham B9 4NH

New address: St Andrews @ Knighthead Park Cattell Road Birmingham B9 4RL

Change date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Birmingham City Plc

Change date: 2023-07-13

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Garry Cook

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Laura Torrado-Malley

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kyle Kneisly

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matt Alvarez

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Shannahan

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Torrado-Malley

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Thomas Allen Wagner

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Chun Kong Yiu

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yao Wang

Termination date: 2023-07-13

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 04 Jul 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000273180029

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000273180032

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000273180031

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 58,849,338.0 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-11

Officer name: Xuandong Ren

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 000273180031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 000273180032

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-21

Officer name: Roger Lloyd

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-24

Capital : 6,271,338 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Xuandong Ren

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Kai Zhu

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000273180030

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Panagiotis Pavlakis

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Shui Cheong Ma

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2017

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Yao Wang

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-17

Officer name: Gannan Zheng

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Kai Zhu

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chun Kong Yiu

Appointment date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Wenqing Zhao

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Tsz Tsung Yeung

Termination date: 2015-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000273180030

Charge creation date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-17

Charge number: 000273180029

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-26

Officer name: Roger Lloyd

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-18

Officer name: Wai Kwok Wong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-23

Officer name: Hiu Tung Chow

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wai Kwok Wong

Appointment date: 2014-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Peter Pannu

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ka Yeung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wing Ip

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hiu Tung Chow

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Panagiotis Pavlakis

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shui Cheong Ma

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-07

Officer name: Wing Lun Ip

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ka Sing Carson Yeung

Change date: 2012-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 08 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vico Hui

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 14 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-14

Officer name: Ka Sing Carson Yeung

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2012

Action Date: 14 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-14

Officer name: Wing Lun Ip

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 14 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vico Ho Luek Hui

Change date: 2012-01-14

Documents

View document PDF


Some Companies

Number:CE001027
Status:ACTIVE
Category:Charitable Incorporated Organisation

J R FISHERIES LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:08355688
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAPARICA LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004369
Status:ACTIVE
Category:Limited Partnership

MCALLISTER ASSURANCE CONSULTANTS LIMITED

20 INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:01323570
Status:ACTIVE
Category:Private Limited Company

RAISA MCNAB LIMITED

PEERSHAWS BEREWYK HALL COURT BURES ROAD,COLCHESTER,CO6 2QB

Number:11577145
Status:ACTIVE
Category:Private Limited Company

SUNNYVALE PROPERTIES LIMITED

CROWN HOUSE,LONDON,NW10 7PN

Number:07849877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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