STADIUM MK GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

28/08/2428 August 2024 Notification of Mkd Holdco Limited as a person with significant control on 2024-08-09

View Document

28/08/2428 August 2024 Cessation of Peter John Winkelman as a person with significant control on 2024-08-09

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 062977890003 in full

View Document

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

View Document

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

View Document

14/08/2414 August 2024 Appointment of Kamil Georges Karam as a director on 2024-08-09

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 Appointment of Meshal Almarzouq as a director on 2024-08-09

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

09/03/249 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MR RYAN GAWLEY

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY RICHENS

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Document

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

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED INTER MK GROUP LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

14/02/1814 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WINKELMAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS 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 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 01/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

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

View Document

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

View Document

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

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR SHAUN DAVID OHARA

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

14/09/1314 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062977890003

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN DAVID O'HARA / 01/06/2012

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 SECTION 519

View Document

21/07/0921 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/08

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 DIRECTOR APPOINTED MARK TURNER

View Document

05/04/095 April 2009 DIRECTOR APPOINTED BERNADETTE WINKLEMAN

View Document

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

View Document

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

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

10/09/0810 September 2008 RE THE PURCHASE OF SHARE CAPITAL IN VARIOUS COMPANYS 15/08/2008

View Document

10/09/0810 September 2008 SHARE AGREEMENT OTC

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR EMW DIRECTORS LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY EMW SECRETARIES LIMITED

View Document

17/07/0817 July 2008 SECRETARY APPOINTED BERNADETTE WINKELMAN

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED PETER JOHN WINKELMAN

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED SECKLOE 350 LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

29/06/0729 June 2007 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