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)
19 Aug 2022 TM01 Termination of appointment of Terence Sydney Sinnett as a director on 8 August 2022
04 May 2022 AA Group of companies' accounts made up to 31 July 2021
09 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 SH08 Change of share class name or designation
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
18 Nov 2021 MR04 Satisfaction of charge 043055080002 in full
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
24 Aug 2021 AP01 Appointment of Mr Terence Sydney Sinnett as a director on 24 August 2021
13 Aug 2021 TM01 Termination of appointment of Stuart James Mcdonald as a director on 3 August 2021
10 Aug 2021 AD01 Registered office address changed from Swansea.Com Stadium Landore Swansea SA1 2FA Wales to Swansea.Com Stadium Landore Swansea SA1 2FA on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from Liberty Stadium Landore Swansea West Glamorgan SA1 2FA to Swansea.Com Stadium Landore Swansea SA1 2FA on 10 August 2021
29 Apr 2021 AA Group of companies' accounts made up to 31 July 2020
27 Apr 2021 MR01 Registration of charge 043055080005, created on 16 April 2021
16 Mar 2021 CH01 Director's details changed for Mr Jason Levien on 1 March 2021
20 Dec 2020 MR01 Registration of charge 043055080004, created on 14 December 2020
04 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
05 Oct 2020 AP01 Appointment of Mr Samuel Porter as a director on 21 September 2020
05 Oct 2020 AP01 Appointment of Mr Julian Winter as a director on 21 September 2020
05 Oct 2020 PSC07 Cessation of Stephen Kaplan as a person with significant control on 21 September 2020
05 Oct 2020 TM01 Termination of appointment of Stephen Kaplan as a director on 21 September 2020
02 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan notes 21/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2020 AP01 Appointment of Mr Jacob Silverstein as a director on 11 September 2020
17 Sep 2020 MR01 Registration of charge 043055080003, created on 11 September 2020