Advanced company searchLink opens in new window

SOCCERDOME LIMITED

Company number 02948017

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)
21 May 2012 TM02 Termination of appointment of Robert White as a secretary
21 May 2012 TM01 Termination of appointment of Robert White as a director
26 Apr 2012 AP01 Appointment of Mr Jeffrey Selwyn Williams as a director
17 Apr 2012 AA01 Current accounting period extended from 31 January 2012 to 31 July 2012
09 Feb 2012 AD01 Registered office address changed from , Derby House Derby House Stud, Retford Road Mattersey, Doncaster, South Yorkshire, DN10 5HJ, United Kingdom on 9 February 2012
20 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from , 8 North End, Welbourn, Lincoln, LN5 0nd on 22 August 2011
19 Aug 2011 AP03 Appointment of Mr Robert Ross White as a secretary
18 Aug 2011 AP01 Appointment of Mr Robert Ross White as a director
18 Aug 2011 TM01 Termination of appointment of Richard Aram as a director
18 Aug 2011 TM02 Termination of appointment of Cynthia Kelly as a secretary
24 Feb 2011 CERTNM Company name changed lowfields investments LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
24 Feb 2011 CONNOT Change of name notice
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 500,000
13 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Mr Richard Michael Aram on 1 July 2010
24 Jul 2010 CH01 Director's details changed for Reginald John Brealey on 1 July 2010
22 Jul 2009 363a Return made up to 01/07/09; full list of members
19 May 2009 288a Director appointed mr richard michael aram
14 May 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Aug 2008 MEM/ARTS Memorandum and Articles of Association
12 Aug 2008 CERTNM Company name changed swerveturn LIMITED\certificate issued on 14/08/08