Advanced company searchLink opens in new window

SUPER LEAGUE (EUROPE) LIMITED

Company number 03238540

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)
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
20 Sep 2023 AA Full accounts made up to 31 December 2022
17 Sep 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
18 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
04 Jan 2023 TM01 Termination of appointment of Kenneth Ernest Davy as a director on 22 December 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
30 Nov 2022 TM01 Termination of appointment of Ian Francis Lenagan as a director on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Peter Hutton as a director on 18 November 2022
29 Nov 2022 AP01 Appointment of Mr Jonathan Stewart Murphy as a director on 18 November 2022
29 Nov 2022 TM01 Termination of appointment of Paul John Lakin as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Simon Harris Johnson as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Gary Hetherington as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Mark Stuart Grattan as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Cederic Garcia as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Michael Frank Carter as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Karl Fitzpatrick as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Ian Donald Blease as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Niel Robert Wood as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Adam Faulkner Pearson as a director on 13 October 2022
29 Nov 2022 TM01 Termination of appointment of Eamonn Mcmanus as a director on 13 October 2022
15 Aug 2022 AD01 Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Super League (Europe) Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF on 15 August 2022
09 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 AA Full accounts made up to 31 December 2021
24 Apr 2022 AD01 Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ England to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 24 April 2022