Advanced company searchLink opens in new window

CICOR HARTLEPOOL LTD

Company number 00236394

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)
26 Feb 2019 CERTNM Company name changed stadium group LIMITED\certificate issued on 26/02/19
  • NM04 ‐ Change of name by provision in articles
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
14 Aug 2018 MR04 Satisfaction of charge 17 in full
14 Aug 2018 MR04 Satisfaction of charge 18 in full
14 Aug 2018 MR04 Satisfaction of charge 002363940020 in full
06 Aug 2018 TM01 Termination of appointment of Winston Owen Charles North as a director on 31 July 2018
17 Jul 2018 AD01 Registered office address changed from Head Office, Unit 4 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH United Kingdom to Fourth Floor, St Andrews House West Street Woking GU21 6EB on 17 July 2018
02 Jul 2018 MR04 Satisfaction of charge 002363940021 in full
28 Jun 2018 AUD Auditor's resignation
26 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 MR04 Satisfaction of charge 19 in full
21 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
24 Apr 2018 AP01 Appointment of Mr Stewart Mark Partridge as a director on 18 April 2018
23 Apr 2018 PSC02 Notification of Tt Electronics Plc as a person with significant control on 18 April 2018
23 Apr 2018 TM01 Termination of appointment of David Jonathan Flint as a director on 18 April 2018
23 Apr 2018 TM01 Termination of appointment of Christopher John Gill as a director on 18 April 2018
23 Apr 2018 TM01 Termination of appointment of Nicholas Paul Brayshaw as a director on 18 April 2018
23 Apr 2018 AP01 Appointment of Mr Rohit Jain as a director on 18 April 2018
23 Apr 2018 AP03 Appointment of Mr Lynton David Boardman as a secretary on 18 April 2018
23 Apr 2018 TM02 Termination of appointment of Winston Owen Charles North as a secretary on 18 April 2018
23 Apr 2018 OC Scheme of arrangement
19 Apr 2018 MAR Re-registration of Memorandum and Articles
19 Apr 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Apr 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration