Advanced company searchLink opens in new window

ST HELENS STADIUM LIMITED

Company number 07065758

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)
28 Nov 2024 AA Micro company accounts made up to 31 December 2023
21 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
21 Nov 2024 AD01 Registered office address changed from , Centrix House 26 Crow Lane East, Newton-Le-Willows, WA12 9UY to The Totally Wicked Stadium Mcmanus Drive Peasley Cross Ln St. Helens WA9 3AL on 21 November 2024
16 Sep 2024 AP01 Appointment of Mr Mark Alexander Roxburgh Blyth as a director on 2 February 2024
05 Feb 2024 SH10 Particulars of variation of rights attached to shares
05 Feb 2024 SH08 Change of share class name or designation
05 Feb 2024 SH10 Particulars of variation of rights attached to shares
02 Feb 2024 TM01 Termination of appointment of Stephen Frank Barnes as a director on 26 January 2024
02 Feb 2024 TM01 Termination of appointment of Richard James Ainscough as a director on 26 January 2024
02 Feb 2024 TM01 Termination of appointment of Daniel Manus Adamson as a director on 26 January 2024
02 Feb 2024 AP01 Appointment of Mr Michael Rush as a director on 26 January 2024
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 TM01 Termination of appointment of Nicola Jones as a director on 30 September 2023
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 201
17 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 151
10 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 3 November 2022
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 76
23 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
  • ANNOTATION Clarification a second filed cs (Statement of Capital and Shareholder Information) was registered on 10/07/2023.
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021