PREMIER LEAGUE STADIUM FUND LIMITED
Company number 04007132
- Company Overview for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
- Filing history for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
- People for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
- More for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
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) |
---|---|---|---|
30 Oct 2023 | AA | Accounts for a small company made up to 31 May 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
27 Jan 2023 | CERTNM |
Company name changed the football stadia improvement fund LIMITED\certificate issued on 27/01/23
|
|
24 Jan 2023 | PSC04 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 16 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park London HA9 0WS on 24 January 2023 | |
23 Jan 2023 | CH03 | Secretary's details changed for Ms Jennie Goodman on 16 January 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 | |
13 Oct 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
06 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
10 Nov 2020 | AUD | Auditor's resignation | |
05 Oct 2020 | AA | Full accounts made up to 31 May 2020 | |
30 Jul 2020 | MA | Memorandum and Articles of Association | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
10 Feb 2020 | PSC04 | Change of details for Mr William Bush as a person with significant control on 1 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Peter David Godfrey Mccormick on 1 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 1 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr William Morris Bush on 1 February 2020 | |
10 Feb 2020 | AP03 | Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 | |
10 Feb 2020 | TM02 | Termination of appointment of Rupen Shah as a secretary on 31 January 2020 | |
01 Oct 2019 | AA | Full accounts made up to 31 May 2019 | |
24 Sep 2019 | PSC07 | Cessation of Martin Richard Glenn as a person with significant control on 19 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Martin Richard Glenn as a director on 19 September 2019 |