- Company Overview for GLOUCESTER STADIUM LIMITED (04432267)
- Filing history for GLOUCESTER STADIUM LIMITED (04432267)
- People for GLOUCESTER STADIUM LIMITED (04432267)
- Charges for GLOUCESTER STADIUM LIMITED (04432267)
- More for GLOUCESTER STADIUM LIMITED (04432267)
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) |
---|---|---|---|
17 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
06 Dec 2015 | MR04 | Satisfaction of charge 7 in full | |
10 Aug 2015 | AP01 | Appointment of Mr Christopher Temblett as a director on 10 August 2015 | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
19 Jun 2015 | SH02 | Consolidation of shares on 5 June 2015 | |
17 Jun 2015 | SH08 | Change of share class name or designation | |
27 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England on 10 January 2013 | |
09 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Mr Eamonn Francis Mcgurk on 7 May 2011 | |
26 May 2011 | CH01 | Director's details changed for Mr Brian Andrew Mcgurk on 7 May 2011 | |
26 May 2011 | CH03 | Secretary's details changed for Mr Eamonn Francis Mcgurk on 7 May 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from Newbliss Barbers Bridge Rudford Gloucester Gloucestershire GL2 8DX on 13 August 2010 | |
14 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 May 2009 | 363a | Return made up to 07/05/09; full list of members |