OLD SARUM STADIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Jonathan Mark Stephens on 2025-02-25

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Jonathan Mark Stephens on 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Jonathan Mark Stephens on 2021-06-01

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSONS TRUST CORPORATION LIMITED

View Document

08/10/208 October 2020 CESSATION OF JONATHAN MARK STEPHENS AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY THOMSON / 01/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY THOMSON / 01/04/2019

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MCENHILL NOMINEES LIMITED

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JONATHAN MARK STEPHENS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS HELEN MARY THOMSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WIKE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIKE

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/02/1521 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM THE COACH HOUSE BURROUGHS HILL DUCK LANE LAVERSTOCK SALISBURY WILTSHIRE SP1 1PU

View Document

03/09/133 September 2013 Registered office address changed from , the Coach House Burroughs Hill, Duck Lane Laverstock, Salisbury, Wiltshire, SP1 1PU on 2013-09-03

View Document

30/03/1330 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCENHILL NOMINEES LIMITED / 14/07/2012

View Document

30/03/1330 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1210 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCENHILL NOMINEES LIMITED / 06/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/09/0823 September 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM THE RAYMOND MCENHILL STADIUM PARTRIDGE WAY OLD SARUM SALISBURY WILTSHIRE SP4 6PU

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED SALISBURY CITY FOOTBALL CLUB LIM ITED CERTIFICATE ISSUED ON 15/11/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/10/018 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/02/01; NO CHANGE OF MEMBERS

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 S366A DISP HOLDING AGM 07/06/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/02/00; NO CHANGE OF MEMBERS

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 38 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UH

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/04/937 April 1993 SECRETARY RESIGNED

View Document

26/02/9326 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information