Advanced company searchLink opens in new window

SWANSEA CITY FOOTBALL 2002 LIMITED

Company number 04305508

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)
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
  • GBP 950,000
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
  • GBP 950,000
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
  • GBP 950,000
24 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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