PREMIER LEAGUE STADIUM FUND LIMITED
Company number 04007132
- Company Overview for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
- Filing history for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
- People for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
- More for PREMIER LEAGUE STADIUM FUND LIMITED (04007132)
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) |
---|---|---|---|
24 Sep 2019 | PSC01 | Notification of Mark William Bullingham as a person with significant control on 19 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Mark William Bullingham as a director on 19 September 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Jun 2019 | PSC01 | Notification of William Bush as a person with significant control on 25 February 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr William Bush as a director on 25 February 2019 | |
13 Dec 2018 | PSC07 | Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 | |
02 Oct 2018 | AP03 | Appointment of Mr Rupen Shah as a secretary on 1 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of David Mcdermott as a secretary on 30 September 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 May 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 10 Eastbourne Terrace London W2 6LG on 20 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
20 Jun 2018 | PSC04 | Change of details for Mr Peter David Godfrey Mccormick as a person with significant control on 20 June 2018 | |
29 Sep 2017 | AA | Full accounts made up to 31 May 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Peter David Godfrey Mccormick on 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Martin Richard Glenn as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Peter David Godfrey Mccormick as a person with significant control on 6 April 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Richard Craig Scudamore on 30 June 2014 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
11 Aug 2015 | TM01 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Martin Glenn as a director on 31 July 2015 |