Advanced company searchLink opens in new window

BIRMINGHAM BANK LIMITED

Company number 00555071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2022 AD01 Registered office address changed from 8th Floor Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 1 August 2022
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restrictions on the aithorised share capital of the company 08/01/2021
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapply article 2B 11/08/2021
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 12 December 2021
  • GBP 8,206,897
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 7,517,242
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/01/2021
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2021 AP01 Appointment of Mr Mark St John Stephens as a director on 27 August 2021
28 Jul 2021 AP01 Appointment of Mr Matthew Jonathan Quintus Smith as a director on 18 June 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
27 May 2021 AA Full accounts made up to 31 December 2020
07 May 2021 MR04 Satisfaction of charge 005550710007 in full
30 Apr 2021 MR04 Satisfaction of charge 4 in full
30 Apr 2021 MR04 Satisfaction of charge 5 in full
30 Apr 2021 MR04 Satisfaction of charge 6 in full
05 Feb 2021 AD01 Registered office address changed from 225 Bristol Road Edgbaston Birmingham B5 7UB to 8th Floor Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE on 5 February 2021
28 Jan 2021 TM02 Termination of appointment of Richard Henry Stevens as a secretary on 8 January 2021
28 Jan 2021 AP01 Appointment of Malcolm Towlson as a director on 8 January 2021
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 6,827,587
27 Jan 2021 PSC01 Notification of Lee Oscar Bushell as a person with significant control on 8 January 2021
27 Jan 2021 AP03 Appointment of Emma O'sullivan as a secretary on 8 January 2021
27 Jan 2021 PSC07 Cessation of Bira Trading Limited as a person with significant control on 8 January 2021
26 Jan 2021 TM01 Termination of appointment of Morris Robert Muter as a director on 8 January 2021
26 Jan 2021 TM01 Termination of appointment of David Christopher Pears as a director on 8 January 2021
26 Jan 2021 TM01 Termination of appointment of Frank William Burton as a director on 8 January 2021