- Company Overview for ST HELENS STADIUM LIMITED (07065758)
- Filing history for ST HELENS STADIUM LIMITED (07065758)
- People for ST HELENS STADIUM LIMITED (07065758)
- More for ST HELENS STADIUM LIMITED (07065758)
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) |
---|---|---|---|
23 Jul 2015 | AP03 | Appointment of Robert Paul Gaskell as a secretary on 1 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of John Alfred Downes as a director on 12 June 2015 | |
23 Jul 2015 | AP01 | Appointment of Nicola Jones as a director on 1 July 2015 | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | TM01 | Termination of appointment of Martin Mellor as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Stephen Frank Barnes as a director | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Jan 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
20 Jul 2010 | SH08 | Change of share class name or designation | |
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | NEWINC | Incorporation |