STADIUM MK PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

15/08/2415 August 2024 Satisfaction of charge 042247650003 in full

View Document

14/08/2414 August 2024 Appointment of Fahad Alghanim as a director on 2024-08-09

View Document

14/08/2414 August 2024 Termination of appointment of Peter John Winkelman as a director on 2024-08-09

View Document

14/08/2414 August 2024 Termination of appointment of Mark Turner as a director on 2024-08-09

View Document

14/08/2414 August 2024 Termination of appointment of Bernadette Winkelman as a director on 2024-08-09

View Document

14/08/2414 August 2024 Appointment of Hamad Almarzouq as a director on 2024-08-09

View Document

09/08/249 August 2024 Notification of Stadium Mk Group Limited as a person with significant control on 2016-04-06

View Document

07/08/247 August 2024 Cessation of Peter John Winkelman as a person with significant control on 2017-01-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

09/03/249 March 2024 Full accounts made up to 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Full accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Full accounts made up to 2020-06-30

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/1830 October 2018 ADOPT ARTICLES 15/10/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE WINKLEMAN / 09/02/2017

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY DARREN LYKO-EDWARDS

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR ANTHONY NEIL RICHENS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 03/06/2015

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY SHAUN O'HARA

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR DARREN LYKO-EDWARDS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN OHARA

View Document

11/07/1411 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR SHAUN DAVID OHARA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/08/1324 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 042247650003

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042247650003

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED STADIUM MK LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN DAVID O'HARA / 01/01/2011

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECTION 519

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

05/04/095 April 2009 SECRETARY APPOINTED SHAUN DAVID O'HARA

View Document

05/04/095 April 2009 DIRECTOR APPOINTED BERNADETTE WINKLEMAN

View Document

05/04/095 April 2009 ALTER ARTICLES 24/03/2009

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MARK TURNER

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY BERNADETTE WINKELMAN

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 COMPANY BUSINESS 15/08/2008

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED INTER MK(1) LTD CERTIFICATE ISSUED ON 21/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/03/038 March 2003 S386 DISP APP AUDS 03/03/03

View Document

08/03/038 March 2003 S366A DISP HOLDING AGM 03/03/03

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED FENSHELF 177 LTD CERTIFICATE ISSUED ON 13/09/01

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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