SWANSEA CITY FOOTBALL 2002 LIMITED
Company number 04305508
- Company Overview for SWANSEA CITY FOOTBALL 2002 LIMITED (04305508)
- Filing history for SWANSEA CITY FOOTBALL 2002 LIMITED (04305508)
- People for SWANSEA CITY FOOTBALL 2002 LIMITED (04305508)
- Charges for SWANSEA CITY FOOTBALL 2002 LIMITED (04305508)
- More for SWANSEA CITY FOOTBALL 2002 LIMITED (04305508)
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) |
---|---|---|---|
13 Oct 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Liberty Stadium Landore Swansea West Glamorgan SA1 2FA to Liberty Stadium Landore Swansea West Glamorgan SA1 2FA on 7 October 2015 | |
18 Feb 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Mar 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
02 Oct 2013 | MISC | Section 519 | |
09 Jul 2013 | MR01 | Registration of charge 043055080002 | |
24 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 24 December 2012
|
|
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | SH03 | Purchase of own shares. | |
20 Nov 2012 | AA | Group of companies' accounts made up to 31 May 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
16 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
20 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
02 Mar 2011 | AA | Group of companies' accounts made up to 31 May 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
01 Mar 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
28 Jan 2010 | TM01 | Termination of appointment of David Morgan as a director | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for David Rhys Morgan on 1 October 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Alun Cowie on 1 October 2009 |