Advanced company searchLink opens in new window

SUPER LEAGUE (EUROPE) LIMITED

Company number 03238540

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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:
  • GBP 0
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:
  • GBP 1
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