Advanced company searchLink opens in new window

EVERTON STADIUM DEVELOPMENT HOLDING COMPANY LIMITED

Company number 11727444

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)
10 Apr 2024 AA Accounts for a small company made up to 30 June 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
09 Nov 2023 TM01 Termination of appointment of William Kenwright as a director on 24 October 2023
26 Jun 2023 AP01 Appointment of Mr John Spellman as a director on 23 June 2023
25 Jun 2023 AP01 Appointment of Mr Colin George Chong as a director on 16 June 2023
25 Jun 2023 TM01 Termination of appointment of Denise Barrett-Baxendale as a director on 12 June 2023
23 May 2023 MR01 Registration of charge 117274440001, created on 19 May 2023
12 Apr 2023 AA Accounts for a small company made up to 30 June 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
06 Dec 2021 TM01 Termination of appointment of Martinus Wilhelmus Brands as a director on 5 December 2021
03 Dec 2021 CERTNM Company name changed everton fc finance LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
31 Aug 2021 TM01 Termination of appointment of Alexander Ryazantsev as a director on 27 August 2021
09 Jun 2021 AP01 Appointment of Mr William Kenwright as a director on 4 June 2021
09 Jun 2021 AP01 Appointment of Mr Martinus Wilhelmus Brands as a director on 4 June 2021
17 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Aug 2019 TM01 Termination of appointment of Keith Reginald Harris as a director on 25 July 2019
12 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
24 Jan 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 May 2019
23 Jan 2019 AD03 Register(s) moved to registered inspection location 7th Floor Royal Liver Building Pier Head Liverpool Waterfront Liverpool Merseyside L3 1HU
23 Jan 2019 AD02 Register inspection address has been changed to 7th Floor Royal Liver Building Pier Head Liverpool Waterfront Liverpool Merseyside L3 1HU