- Company Overview for LEICESTER ROAD STADIUM LIMITED (07900060)
- Filing history for LEICESTER ROAD STADIUM LIMITED (07900060)
- People for LEICESTER ROAD STADIUM LIMITED (07900060)
- Charges for LEICESTER ROAD STADIUM LIMITED (07900060)
- More for LEICESTER ROAD STADIUM LIMITED (07900060)
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) |
---|---|---|---|
14 Feb 2017 | SH03 | Purchase of own shares. | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 January 2017
|
|
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Mar 2016 | TM01 | Termination of appointment of Michael James Sutton as a director on 31 December 2015 | |
31 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2015
|
|
31 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
16 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
19 Sep 2013 | CERTNM |
Company name changed hinckley united stadium LIMITED\certificate issued on 19/09/13
|
|
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | TM01 | Termination of appointment of David Newman as a director | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
01 Mar 2013 | AD01 | Registered office address changed from Greene King Stadium Leicester Road Hinckley Leicestershire LE10 3DR England on 1 March 2013 | |
14 Jan 2013 | CERTNM |
Company name changed hinckley united afc LIMITED\certificate issued on 14/01/13
|
|
13 Jan 2013 | AP03 | Appointment of Mr Ku Akeredolu as a secretary | |
13 Jan 2013 | AP01 | Appointment of Mr David Anthony Newman as a director | |
13 Jan 2013 | AP01 | Appointment of Mr Paul Moss as a director | |
13 Jan 2013 | AP01 | Appointment of Mr Kevin Michael Thompson as a director | |
13 Jan 2013 | AP01 | Appointment of Mr Michael James Sutton as a director | |
26 Jan 2012 | AD01 | Registered office address changed from Hinckley United Football Club Leicester Road Hinckley Leicestershire LE10 3DR England on 26 January 2012 |