AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Jul 2017. New Address: 87 Bracebridge Street Birmingham B6 4PJ. Previous address: Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD England
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 18th Nov 2016. New Address: Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD. Previous address: Coventry Stadium Rugby Road, Brandon Coventry CV8 3GJ
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Fri, 30th Dec 2011
filed on: 30th, December 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Sep 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Mon, 17th May 2010 - the day secretary's appointment was terminated
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Mar 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 6th Apr 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, October 2008
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return up to Wed, 16th Apr 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 5th Jun 2007 with shareholders record
filed on: 5th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 5th Jun 2007 with shareholders record
filed on: 5th, June 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 1st May 2007 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 1st May 2007 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Jan 2007 New secretary appointed
filed on: 12th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Jan 2007 New secretary appointed
filed on: 12th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 10th Jan 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 10th Jan 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed coventry stadium LIMITEDcertificate issued on 26/04/06
filed on: 26th, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coventry stadium LIMITEDcertificate issued on 26/04/06
filed on: 26th, April 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(16 pages)
|