About

Registered Number: 03798424
Date of Incorporation: 30/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

 

St Marys Stadium Ltd was registered on 30 June 1999 with its registered office in Southampton, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Greenwell, Tim, Rogers, Gareth, Steele, Toby Andrew Murray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENWELL, Tim 19 June 2017 - 1
ROGERS, Gareth 30 June 2011 11 July 2014 1
STEELE, Toby Andrew Murray 20 May 2016 19 June 2017 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC02 - N/A 16 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
AP03 - Appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 09 April 2017
MR04 - N/A 11 November 2016
CS01 - N/A 08 July 2016
AP03 - Appointment of secretary 23 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 07 April 2014
RESOLUTIONS - N/A 14 February 2014
CC04 - Statement of companies objects 14 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 July 2011
AP03 - Appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
363s - Annual Return 25 July 2008
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
225 - Change of Accounting Reference Date 15 August 2006
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 02 April 2002
287 - Change in situation or address of Registered Office 09 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 27 October 1999
RESOLUTIONS - N/A 21 September 1999
MEM/ARTS - N/A 08 September 1999
225 - Change of Accounting Reference Date 08 September 1999
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
CERTNM - Change of name certificate 12 August 1999
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2000 Fully Satisfied

N/A

Development debenture 18 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.