Advanced company searchLink opens in new window

WEMBLEY NATIONAL STADIUM LIMITED

Company number 03388437

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)
12 May 2016 CH01 Director's details changed for Mr Martin David Stewart on 11 May 2016
12 May 2016 CH01 Director's details changed for Mr Martin David Stewart on 11 May 2016
12 May 2016 AP01 Appointment of Mr Martin David Stewart as a director on 8 April 2016
05 May 2016 TM01 Termination of appointment of Maurice Andrew Crean as a director on 8 April 2016
07 Mar 2016 TM01 Termination of appointment of Melvin John Benn as a director on 29 February 2016
25 Feb 2016 AA Full accounts made up to 31 July 2015
15 Feb 2016 TM01 Termination of appointment of Stuart John Turner as a director on 10 February 2016
07 Oct 2015 MR01 Registration of charge 033884370007, created on 1 October 2015
06 Oct 2015 MR01 Registration of charge 033884370006, created on 1 October 2015
02 Oct 2015 TM02 Termination of appointment of Roger Maslin as a secretary on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Roger Maslin as a director on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Gwyn Burr as a director on 30 September 2015
02 Oct 2015 AP03 Appointment of Mr Richard James Mcdermott as a secretary on 2 October 2015
21 Sep 2015 MR04 Satisfaction of charge 1 in full
18 Sep 2015 AP01 Appointment of Mr Maurice Andrew Crean as a director on 26 August 2015
09 Sep 2015 AP01 Appointment of Mr Stuart John Turner as a director on 26 August 2015
09 Sep 2015 AP01 Appointment of Ms Julie Anne Harrington as a director on 26 August 2015
05 Sep 2015 MR04 Satisfaction of charge 3 in full
05 Sep 2015 MR04 Satisfaction of charge 2 in full
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 101
19 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2015 TM01 Termination of appointment of Philip Andrew Gartside as a director on 28 July 2015
15 Jul 2015 TM01 Termination of appointment of Coline Lucille Mcconville as a director on 13 July 2015
15 Jul 2015 AP01 Appointment of Mr Martin Richard Glenn as a director on 10 July 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 101