About

Registered Number: 03772483
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Welton Grange, Welton, Brough, East Yorkshire, HU15 1NB

 

Founded in 1999, Stadium (Vicar Lane) Ltd are based in Brough in East Yorkshire, it has a status of "Active". We don't know the number of employees at this company. The organisation has one director listed as Fish, Andrew Stuart in the Companies House registry.

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
AA - Annual Accounts 18 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
RP04 - N/A 09 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 May 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
TM02 - Termination of appointment of secretary 26 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 June 2003
MISC - Miscellaneous document 04 August 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 June 2001
AA - Annual Accounts 03 May 2001
225 - Change of Accounting Reference Date 13 November 2000
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 16 May 2000
225 - Change of Accounting Reference Date 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
287 - Change in situation or address of Registered Office 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
CERTNM - Change of name certificate 18 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.