About

Registered Number: 02794153
Date of Incorporation: 26/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: Alexandra House, St. Johns Street, Salisbury, SP1 2SB

 

Established in 1993, Old Sarum Stadium Ltd are based in Salisbury, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Butler, Geoffrey, Butler, Julie Ann, Groves, Mark Adrian Philip, Macey, David Ernest, Mcenhill Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Geoffrey 26 February 1993 02 March 2001 1
BUTLER, Julie Ann 01 January 1996 02 March 2001 1
GROVES, Mark Adrian Philip 02 November 1999 02 March 2001 1
MACEY, David Ernest 26 February 1993 02 March 2001 1
MCENHILL NOMINEES LIMITED 08 August 2001 03 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 February 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 February 2018
MR04 - N/A 06 June 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 30 March 2013
CH02 - Change of particulars for corporate director 30 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 April 2012
CH02 - Change of particulars for corporate director 10 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 07 April 2006
363a - Annual Return 19 April 2005
AA - Annual Accounts 23 March 2005
363a - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 27 March 2004
363a - Annual Return 07 April 2003
AA - Annual Accounts 28 March 2003
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
CERTNM - Change of name certificate 15 November 2002
363a - Annual Return 01 June 2002
AA - Annual Accounts 02 April 2002
RESOLUTIONS - N/A 08 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 02 April 2001
363a - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 31 March 1999
363a - Annual Return 29 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 13 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 19 March 1996
288 - N/A 22 January 1996
288 - N/A 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
288 - N/A 13 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1995
395 - Particulars of a mortgage or charge 11 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 03 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
363s - Annual Return 18 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1993
288 - N/A 07 April 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 1998 Fully Satisfied

N/A

Mortgage deed 03 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.