Advanced company searchLink opens in new window

THE REGAL SUNDERLAND STADIUM LIMITED

Company number 01804932

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)
10 Aug 2017 TM01 Termination of appointment of Luke Amos Thomas as a director on 31 July 2017
10 Aug 2017 TM01 Termination of appointment of Anthony David Steele as a director on 31 July 2017
10 Aug 2017 TM02 Termination of appointment of Thomas Stamper Fuller as a secretary on 31 July 2017
10 Aug 2017 AD01 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 10 August 2017
02 Aug 2017 MR01 Registration of charge 018049320003, created on 31 July 2017
13 Jul 2017 AA Full accounts made up to 27 December 2016
29 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
09 Sep 2016 AP03 Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
09 Sep 2016 TM02 Termination of appointment of Dennis Read as a secretary on 7 September 2016
22 Jun 2016 AA Full accounts made up to 29 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
13 Jul 2015 AA Full accounts made up to 30 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
15 Jan 2015 AP01 Appointment of Luke Amos Thomas as a director on 31 December 2014
07 Jan 2015 TM01 Termination of appointment of Thomas Murphy as a director on 31 December 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
16 Jul 2013 AA Full accounts made up to 1 January 2013
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 27 December 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 28 December 2010
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Sep 2010 AA Full accounts made up to 29 December 2009
01 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/07/2010