Advanced company searchLink opens in new window

FULHAM STADIUM LIMITED

Company number 03375418

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)
09 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 32,304,829
12 Apr 2015 AA Full accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 32,304,829
31 Mar 2014 AA Full accounts made up to 30 June 2013
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 32,304,829
12 Dec 2013 AP01 Appointment of Mr Sean Edward O'loughlin as a director
24 Jul 2013 CH01 Director's details changed for Mr Shahid Rafiq Khan on 12 July 2013
17 Jul 2013 MR04 Satisfaction of charge 033754180013 in full
16 Jul 2013 AP01 Appointment of Mr Shahid Rafiq Khan as a director
16 Jul 2013 AP01 Appointment of Mr Mark Lamping as a director
16 Jul 2013 TM01 Termination of appointment of Mohamed Al Fayed as a director
10 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 May 2013 AUD Auditor's resignation
17 May 2013 MISC Sect 519
17 May 2013 AUD Auditor's resignation
22 Apr 2013 MR01 Registration of charge 033754180013
01 Feb 2013 AA Full accounts made up to 30 June 2012
19 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
08 Feb 2012 AA Full accounts made up to 30 June 2011
19 Dec 2011 CH01 Director's details changed for Alistair Julian Mackintosh on 5 December 2011