Advanced company searchLink opens in new window

PREMIER LEAGUE STADIUM FUND LIMITED

Company number 04007132

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
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
  • RES13 ‐ The current chair of the company sall continue second appointee 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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