About

Registered Number: 05188392
Date of Incorporation: 23/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Welton Grange, Welton, Brough, East Yorkshire, HU15 1NB

 

Established in 2004, Stadium (Bournemouth) Ltd have registered office in Brough, East Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies director is Fish, Andrew Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISH, Andrew Stuart 26 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 26 September 2012
AP03 - Appointment of secretary 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AR01 - Annual Return 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 August 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 30 May 2006
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
CERTNM - Change of name certificate 21 October 2005
363a - Annual Return 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Debenture 11 November 2005 Fully Satisfied

N/A

Legal charge 11 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.