Advanced company searchLink opens in new window

THE MEMORIAL STADIUM COMPANY LIMITED

Company number 03536554

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)
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AA Accounts for a small company made up to 30 June 2018
06 Apr 2018 PSC02 Notification of Bristol Rovers (1883) Limited as a person with significant control on 6 April 2016
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
22 Mar 2018 AA Accounts for a small company made up to 30 June 2017
10 Apr 2017 AA Accounts for a small company made up to 30 June 2016
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Lee Atkins as a director on 21 November 2016
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 725,100
24 Mar 2016 AA Full accounts made up to 30 June 2015
26 Feb 2016 SH02 Statement of capital on 11 February 2016
  • GBP 725,100
22 Feb 2016 TM01 Termination of appointment of Barry William Bradshaw as a director on 18 February 2016
22 Feb 2016 TM02 Termination of appointment of Antoni Jozef Watola as a secretary on 18 February 2016
22 Feb 2016 TM01 Termination of appointment of Nicholas John Higgs as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Wael Al-Qadi as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Mr Stephen Charles Hamer as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Lee Atkins as a director on 18 February 2016
22 Feb 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 February 2016
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 745,100
18 Mar 2015 AA Full accounts made up to 30 June 2014
07 Nov 2014 AP01 Appointment of Mr Nicholas John Higgs as a director on 18 August 2014
07 Nov 2014 TM01 Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 17 August 2014
11 Sep 2014 MR04 Satisfaction of charge 7 in full
30 Jul 2014 CH01 Director's details changed for Mr Barry William Bradshaw on 30 July 2014