Date | Description |
2023-11-06 |
update statutory_documents 03/11/23 STATEMENT OF CAPITAL GBP 2756543 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-09-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID MELLER |
2023-09-15 |
update statutory_documents DIRECTOR APPOINTED MR TODD MARCELLE |
2023-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
2023-08-03 |
update statutory_documents 27/07/23 STATEMENT OF CAPITAL GBP 2604633 |
2023-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW JENKINS |
2023-07-13 |
update statutory_documents DIRECTOR APPOINTED MR BRETT SHANE CRAVATT |
2023-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER |
2023-06-23 |
update statutory_documents SECOND FILED SH01 - 12/05/23 STATEMENT OF CAPITAL GBP 2170605 |
2023-06-12 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL MORRIS |
2023-06-12 |
update statutory_documents 12/05/23 STATEMENT OF CAPITAL GBP 1736484 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DORIN COLEMAN |
2023-04-12 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 1736484 |
2023-03-21 |
update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 1680373 |
2023-02-28 |
update statutory_documents 27/02/23 STATEMENT OF CAPITAL GBP 1523165 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-10-18 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 1266667 |
2022-10-18 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 1266667 |
2022-08-19 |
update statutory_documents DIRECTOR APPOINTED DR ELIZABETH SIAN DAVIES |
2022-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE SINNETT |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-07 |
delete company_previous_name PRIZEBALL LIMITED |
2022-04-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-02 |
update statutory_documents ADOPT ARTICLES 15/02/2022 |
2021-12-07 |
update num_mort_outstanding 4 => 3 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043055080002 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-09-07 |
delete address LIBERTY STADIUM LANDORE SWANSEA WEST GLAMORGAN SA1 2FA |
2021-09-07 |
insert address SWANSEA.COM STADIUM LANDORE SWANSEA WALES SA1 2FA |
2021-09-07 |
update registered_address |
2021-08-24 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE SYDNEY SINNETT |
2021-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MCDONALD |
2021-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM
LIBERTY STADIUM LANDORE
SWANSEA
WEST GLAMORGAN
SA1 2FA |
2021-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM
SWANSEA.COM STADIUM LANDORE
SWANSEA
SA1 2FA
WALES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-07 |
update num_mort_charges 4 => 5 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043055080005 |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEVIEN / 01/03/2021 |
2021-02-08 |
update num_mort_charges 3 => 4 |
2021-02-08 |
update num_mort_outstanding 2 => 3 |
2020-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043055080004 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN WINTER |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL PORTER |
2020-10-05 |
update statutory_documents CESSATION OF STEPHEN KAPLAN AS A PSC |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAPLAN |
2020-10-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-02 |
update statutory_documents ADOPT ARTICLES 21/09/2020 |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR JACOB SILVERSTEIN |
2020-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043055080003 |
2020-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-10-22 |
update statutory_documents CESSATION OF HUW MORGAN JENKINS AS A PSC |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2019-04-25 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR NIGEL BIRCH |
2019-02-07 |
update statutory_documents SECRETARY APPOINTED MR GARETH DAVIES |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALUN COWIE |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HERNREICH |
2017-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ROMIE CHAUDHARI |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES MCDONALD |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-10-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-09-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-08-22 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN WYN MORGAN |
2016-08-04 |
update statutory_documents 21/07/2016 |
2016-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN KATZEN |
2016-07-25 |
update statutory_documents DIRECTOR APPOINTED MR JASON LEVIEN |
2016-07-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN KAPLAN |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-12-09 |
delete address LIBERTY STADIUM LANDORE SWANSEA WEST GLAMORGAN UNITED KINGDOM SA1 2FA |
2015-12-09 |
insert address LIBERTY STADIUM LANDORE SWANSEA WEST GLAMORGAN SA1 2FA |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-12-09 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-09 |
delete address LIBERTY STADIUM LANDORE SWANSEA WEST GLAMORGAN SA1 2FA |
2015-11-09 |
insert address LIBERTY STADIUM LANDORE SWANSEA WEST GLAMORGAN UNITED KINGDOM SA1 2FA |
2015-11-09 |
update account_ref_month 5 => 7 |
2015-11-09 |
update accounts_next_due_date 2016-02-29 => 2016-04-30 |
2015-11-09 |
update registered_address |
2015-11-03 |
update statutory_documents 16/10/15 FULL LIST |
2015-10-13 |
update statutory_documents PREVEXT FROM 31/05/2015 TO 31/07/2015 |
2015-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
LIBERTY STADIUM
LANDORE
SWANSEA
WEST GLAMORGAN
SA1 2FA |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-03 |
update statutory_documents 16/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-12 |
update statutory_documents 16/10/13 FULL LIST |
2013-10-02 |
update statutory_documents SECTION 519 |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043055080002 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2012-12-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-12-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-24 |
update statutory_documents 24/12/12 STATEMENT OF CAPITAL GBP 950000 |
2012-11-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
2012-11-12 |
update statutory_documents 16/10/12 FULL LIST |
2012-02-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-18 |
update statutory_documents 16/10/11 FULL LIST |
2011-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
2010-11-12 |
update statutory_documents 16/10/10 FULL LIST |
2010-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
2010-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN |
2010-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-11 |
update statutory_documents NC INC ALREADY ADJUSTED 30/12/2009 |
2009-11-12 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD KATZEN / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS MORGAN / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUW MORGAN JENKINS / 01/10/2009 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALUN COWIE / 01/10/2009 |
2009-11-05 |
update statutory_documents 12/10/09 STATEMENT OF CAPITAL GBP 1000000 |
2009-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
2007-03-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 |
2007-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS; AMEND |
2005-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-04 |
update statutory_documents SECRETARY RESIGNED |
2005-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/05 FROM:
VENTURE COURT, VALLEY WAY ENTERPRISE PARK, SWANSEA, SA6 8QP |
2005-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
2003-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
THE VETCH FIELD, SWANSEA, SWANSEA, SA1 3SU |
2003-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-12 |
update statutory_documents SECRETARY RESIGNED |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED
24/01/02 |
2002-03-13 |
update statutory_documents £ NC 1000/1000000
24/0 |
2002-03-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-03-12 |
update statutory_documents COMPANY NAME CHANGED
PRIZEBALL LIMITED
CERTIFICATE ISSUED ON 12/03/02 |
2002-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-11 |
update statutory_documents SECRETARY RESIGNED |
2001-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |