- Company Overview for FULHAM STADIUM LIMITED (03375418)
- Filing history for FULHAM STADIUM LIMITED (03375418)
- People for FULHAM STADIUM LIMITED (03375418)
- Charges for FULHAM STADIUM LIMITED (03375418)
- More for FULHAM STADIUM LIMITED (03375418)
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
|
|
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
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
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 |