STADIUM RETAIL INVESTMENTS (2004) LIMITED
Company number 05188098
- Company Overview for STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098)
- Filing history for STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098)
- People for STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098)
- Charges for STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098)
- More for STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098)
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) |
---|---|---|---|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
08 Jan 2014 | AP01 | Appointment of Mr Alexander Martin Clare as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Paul Swales as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Sep 2012 | AP01 | Appointment of Mrs Amanda Jayne Standish as a director | |
24 Sep 2012 | AP03 | Appointment of Mr Andrew Stuart Fish as a secretary | |
24 Sep 2012 | TM01 | Termination of appointment of Shaun Willox as a director | |
24 Sep 2012 | TM01 | Termination of appointment of Michael Crooks as a director | |
24 Sep 2012 | TM02 | Termination of appointment of Michael Crooks as a secretary | |
25 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Mr Michael Clive Crooks on 23 July 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Mr Andrew Stuart Fish on 23 July 2011 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Paul Dyson Healey on 23 July 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Mr Michael Clive Crooks on 23 July 2010 |