EXCELSIOR STADIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
04/12/234 December 2023 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Termination of appointment of Scott Hetherington as a director on 2021-10-06 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR SCOTT CAMERON RUSSELL |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR SCOTT HETHERINGTON |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR IRENE GREENE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 26 BLYTHSWOOD SQUARE GLASGOW G2 4BL |
25/04/1425 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HETHERINGTON / 01/07/2013 |
25/04/1425 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HETHERINGTON / 01/07/2013 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 16 PARK CIRCUS GLASGOW G3 6AX |
17/04/1317 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/04/1127 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
07/07/107 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/05/1010 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR SAMUEL GREENE |
28/07/0928 July 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
13/05/0913 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCELSIOR STADIUM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company