About

Registered Number: 04432267
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN

 

Gloucester Stadium Ltd was founded on 07 May 2002 and are based in Gloucester in Gloucestershire, it's status is listed as "Active". The business has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 04 May 2020
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 08 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 May 2019
AA01 - Change of accounting reference date 17 October 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 03 April 2018
PSC05 - N/A 26 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 03 March 2016
MR04 - N/A 06 December 2015
AP01 - Appointment of director 10 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2015
SH08 - Notice of name or other designation of class of shares 17 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 24 March 2009
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 23 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2005
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 19 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 08 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
363s - Annual Return 18 July 2003
CERTNM - Change of name certificate 07 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 27 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 August 2004 Fully Satisfied

N/A

Legal charge 29 March 2004 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Legal charge 25 February 2003 Fully Satisfied

N/A

Legal charge 25 February 2003 Fully Satisfied

N/A

Legal charge 25 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.