Advanced company searchLink opens in new window

STOKE CITY HOLDINGS LIMITED

Company number 05807776

Filter by category

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)
05 May 2016 CH03 Secretary's details changed for Mr John Fitzgerald Coates on 5 May 2016
05 May 2016 AD01 Registered office address changed from Hillside, Festival Way Stoke on Trent Staffordshire ST1 5SH to Bet365 House Media Way Stoke-on-Trent ST1 5SZ on 5 May 2016
20 Nov 2015 AA Full accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000,001
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000,001
15 Dec 2014 AA Full accounts made up to 31 May 2014
28 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000,001
28 Feb 2014 AA Full accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
26 Feb 2013 AA Full accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
22 Dec 2011 AA Full accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
21 Feb 2011 AA Full accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
26 Feb 2010 AA Full accounts made up to 31 May 2009
05 May 2009 363a Return made up to 05/05/09; full list of members
02 Jan 2009 AA Full accounts made up to 31 May 2008
13 May 2008 363a Return made up to 05/05/08; full list of members
24 Jan 2008 288c Secretary's particulars changed;director's particulars changed
24 Jan 2008 288c Director's particulars changed
10 Dec 2007 AA Full accounts made up to 31 May 2007
12 Jun 2007 CERTNM Company name changed kidsgrove road LIMITED\certificate issued on 12/06/07
18 May 2007 363a Return made up to 05/05/07; full list of members
05 May 2006 288b Secretary resigned