Advanced company searchLink opens in new window

NSWE STADIUM LIMITED

Company number 10883540

Filter by category

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 May 2019 PSC07 Cessation of Aston Villa Limited as a person with significant control on 16 May 2019
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
26 Mar 2019 PSC05 Change of details for Recon Football Limited as a person with significant control on 23 March 2019
23 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-23
23 Mar 2019 CONNOT Change of name notice
05 Mar 2019 AA Audit exemption subsidiary accounts made up to 31 May 2018
05 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/18
05 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/18
05 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/18
18 Sep 2018 AP01 Appointment of Mr Christian Mark Cecil Purslow as a director on 14 September 2018
07 Aug 2018 AP01 Appointment of Mr Wesley Robert Edens as a director on 25 July 2018
02 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
25 Jul 2018 AP01 Appointment of Nassef Sawiris as a director on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Yanfang Gu as a director on 25 July 2018
14 Jun 2018 AP01 Appointment of Ms Yanfang Gu as a director on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of Keith Wyness as a director on 12 June 2018
17 Nov 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 May 2018
10 Oct 2017 PSC05 Change of details for Recon Sports Limited as a person with significant control on 9 October 2017
31 Aug 2017 PSC05 Change of details for Aston Villa Limited as a person with significant control on 7 August 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-26
07 Aug 2017 CONNOT Change of name notice
25 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted