Advanced company searchLink opens in new window

STADIUM DEVELOPMENT LIMITED

Company number 05662549

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)
25 Aug 2016 MR04 Satisfaction of charge 4 in full
25 Aug 2016 MR04 Satisfaction of charge 5 in full
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2015 AD02 Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 7 Manchester Square London W1U 3PQ
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 AD02 Register inspection address has been changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ
07 Sep 2015 CC04 Statement of company's objects
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/08/2015
27 Aug 2015 MR01 Registration of charge 056625490006, created on 20 August 2015
04 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AD02 Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Sep 2010 TM01 Termination of appointment of David Mccormack as a director
25 Aug 2010 AP01 Appointment of David Paul Mccormack as a director
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2