- 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 2015 | AP01 | Appointment of Mr Martin Richard Glenn as a director on 10 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | TM01 | Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015 | |
08 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
25 Feb 2015 | CH01 | Director's details changed for William Scott Martin on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Melvin John Benn on 25 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 | |
31 Oct 2014 | TM01 | Termination of appointment of David Fraser Thomson as a director on 31 October 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
30 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
12 Dec 2013 | CH01 | Director's details changed for David Thomson on 12 December 2013 | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jul 2013 | TM01 | Termination of appointment of David Bernstein as a director | |
19 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Ms. Coline Lucille Mcconville on 15 April 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Gwyn Burr on 19 March 2013 | |
06 Mar 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 July 2013 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
21 Jun 2012 | AP01 | Appointment of Gwyn Burr as a director | |
19 Apr 2012 | AP01 | Appointment of Ms. Coline Lucille Mcconville as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Ian Ritchie as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Sep 2011 | CH01 | Director's details changed for Roger Maslin on 7 September 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Roger Maslin on 7 September 2011 |