- Company Overview for SUPER LEAGUE (EUROPE) LIMITED (03238540)
- Filing history for SUPER LEAGUE (EUROPE) LIMITED (03238540)
- People for SUPER LEAGUE (EUROPE) LIMITED (03238540)
- Charges for SUPER LEAGUE (EUROPE) LIMITED (03238540)
- Registers for SUPER LEAGUE (EUROPE) LIMITED (03238540)
- More for SUPER LEAGUE (EUROPE) LIMITED (03238540)
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) |
---|---|---|---|
29 Nov 2022 | TM01 | Termination of appointment of Adam Faulkner Pearson as a director on 13 October 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Eamonn Mcmanus as a director on 13 October 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Super League (Europe) Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF on 15 August 2022 | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | MA | Memorandum and Articles of Association | |
01 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Apr 2022 | AD01 | Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ England to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 24 April 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Derek John Beaumont as a director on 16 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Cederic Garcia as a director on 16 December 2021 | |
17 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | AP04 | Appointment of M&R Secretarial Services Limited as a secretary on 4 June 2021 | |
17 Jun 2021 | TM02 | Termination of appointment of Christopher James Anderson as a secretary on 4 June 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Robert Colin Elstone as a director on 5 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Mark Stuart Grattan as a director on 4 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of James Ian Fulton as a director on 4 March 2021 | |
04 Jan 2021 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
24 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Dec 2020 | AP01 | Appointment of Mr Derek John Beaumont as a director on 17 December 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Paul John Lakin as a director on 2 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Michael Andrew Smith as a director on 2 November 2020 | |
16 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Sep 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Aug 2020 | AP01 | Appointment of Mr Michael Andrew Smith as a director on 21 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Neil Michael Hudgell as a director on 21 August 2020 |