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) |
---|---|---|---|
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 31 May 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
19 Nov 2018 | AA | Full accounts made up to 31 May 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
09 Nov 2017 | AA | Full accounts made up to 31 May 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Feb 2017 | AP03 | Appointment of Mr John David Pelling as a secretary on 10 February 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Martin Goodman as a secretary on 31 December 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 May 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Peter Coates on 4 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr John Fitzgerald Coates on 4 August 2016 | |
04 Aug 2016 | CH03 | Secretary's details changed for Martin Goodman on 4 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Richard Kingsley Smith on 3 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Anthony John Scholes on 3 August 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Britannia Stadium Stanley Matthews Way Stoke on Trent Staffordshire ST4 4EG to Bet365 Stadium Stanley Matthews Way Stoke-on-Trent Staffordshire ST4 4EG on 13 June 2016 | |
20 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
15 Jul 2015 | AP01 | Appointment of John Fitzgerald Coates as a director on 2 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Keith Ashley Humphreys as a director on 15 June 2015 | |
15 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
26 Mar 2014 | MR04 | Satisfaction of charge 30 in full | |
26 Mar 2014 | MR04 | Satisfaction of charge 32 in full |