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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 1998 | Fully Satisfied |
N/A |
Mortgage deed | 03 July 1995 | Fully Satisfied |
N/A |