HEADINGLEY NORTH-SOUTH STAND LIMITED
Company number 10747361
- Company Overview for HEADINGLEY NORTH-SOUTH STAND LIMITED (10747361)
- Filing history for HEADINGLEY NORTH-SOUTH STAND LIMITED (10747361)
- People for HEADINGLEY NORTH-SOUTH STAND LIMITED (10747361)
- More for HEADINGLEY NORTH-SOUTH STAND LIMITED (10747361)
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) |
---|---|---|---|
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Aug 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 October 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
08 May 2018 | PSC05 | Change of details for Leeds Cricket and Football Athletic Company Limited as a person with significant control on 30 August 2017 | |
08 May 2018 | PSC02 | Notification of The Yorkshire County Cricket Club Ltd as a person with significant control on 30 August 2017 | |
08 May 2018 | AD01 | Registered office address changed from Headingley Carnegie Stadium St. Michael's Lane Headingley Leeds West Yorkshire LS6 3BR United Kingdom to Emerald Headingley Stadium St. Michaels Lane Leeds LS6 3BR on 8 May 2018 | |
12 Jun 2017 | AP01 | Appointment of Mr Andrew Michael Dawson as a director on 3 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Mark Alexander Arthur as a director on 3 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Paul Andrew Hudson as a director on 3 May 2017 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|