- Company Overview for WEMBLEY NATIONAL STADIUM LIMITED (03388437)
- Filing history for WEMBLEY NATIONAL STADIUM LIMITED (03388437)
- People for WEMBLEY NATIONAL STADIUM LIMITED (03388437)
- Charges for WEMBLEY NATIONAL STADIUM LIMITED (03388437)
- More for WEMBLEY NATIONAL STADIUM LIMITED (03388437)
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) |
---|---|---|---|
15 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
04 Jul 2016 | TM01 | Termination of appointment of William Scott Martin as a director on 30 June 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Martin David Stewart on 11 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Martin David Stewart on 11 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Martin David Stewart as a director on 8 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Melvin John Benn as a director on 29 February 2016 | |
25 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Stuart John Turner as a director on 10 February 2016 | |
07 Oct 2015 | MR01 | Registration of charge 033884370007, created on 1 October 2015 | |
06 Oct 2015 | MR01 | Registration of charge 033884370006, created on 1 October 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Roger Maslin as a secretary on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Roger Maslin as a director on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Gwyn Burr as a director on 30 September 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr Richard James Mcdermott as a secretary on 2 October 2015 | |
21 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2015 | AP01 | Appointment of Mr Maurice Andrew Crean as a director on 26 August 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Stuart John Turner as a director on 26 August 2015 | |
09 Sep 2015 | AP01 | Appointment of Ms Julie Anne Harrington as a director on 26 August 2015 | |
05 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | TM01 | Termination of appointment of Philip Andrew Gartside as a director on 28 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 |