Advanced company searchLink opens in new window

WOMEN’S SUPER LEAGUE FOOTBALL LIMITED

Company number 15675947

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)
22 Aug 2025 SH01 Statement of capital following an allotment of shares on 30 July 2025
  • GBP 25
04 Jun 2025 AD01 Registered office address changed from Wembley Stadium Wembley London HA9 0WS United Kingdom to 2 Woodbridge Street London EC1R 0DG on 4 June 2025
17 May 2025 CS01 Confirmation statement made on 23 April 2025 with updates
07 Apr 2025 AA01 Current accounting period extended from 30 April 2025 to 31 July 2025
01 Apr 2025 AP01 Appointment of Mr Malcolm Aguedze Kofi Kpedekpo as a director on 1 April 2025
24 Mar 2025 TM01 Termination of appointment of Sean Enrico Cornwell as a director on 7 October 2024
06 Feb 2025 AP01 Appointment of Mr William Daniel Clive Garton as a director on 24 January 2025
05 Feb 2025 CERTNM Company name changed women’s professional leagues LIMITED\certificate issued on 05/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-30
13 Dec 2024 AP01 Appointment of Sue Day as a director on 2 December 2024
13 Dec 2024 TM01 Termination of appointment of Susan Catherine Campbell as a director on 2 December 2024
27 Sep 2024 AP01 Appointment of Mr Anthony John Scholes as a director on 24 September 2024
02 Sep 2024 SH08 Change of share class name or designation
02 Sep 2024 SH10 Particulars of variation of rights attached to shares
24 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2024 MA Memorandum and Articles of Association
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 24
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 5
20 Aug 2024 AP01 Appointment of Mr Sean Cornwell as a director on 14 August 2024
19 Aug 2024 TM01 Termination of appointment of Hope Powell as a director on 14 August 2024
19 Aug 2024 TM01 Termination of appointment of Stuart William Wisely as a director on 14 August 2024
19 Aug 2024 AP01 Appointment of Baroness Susan Catherine Campbell as a director on 14 August 2024
19 Aug 2024 AP01 Appointment of Nicole Doucet Gibbs as a director on 14 August 2024
19 Aug 2024 AP01 Appointment of Maria Raga Frances as a director on 14 August 2024
19 Aug 2024 AP01 Appointment of Dawn Airey as a director on 14 August 2024
24 Apr 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-04-24
  • GBP 4