STADIUM CAPITAL WEST LIMITED - History of Changes


DateDescription
2024-04-07 delete address 7 MANCHESTER SQUARE LONDON W1 3PQ
2024-04-07 insert address 10 JACOBS WELL MEWS LONDON ENGLAND W1U 3DY
2024-04-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY IAN SPENCER / 01/10/2009
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY IAN SPENCER / 01/10/2009
2022-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY IAN SPENCER / 01/10/2009
2022-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY IAN SPENCER / 06/04/2016
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-02-07 delete sic_code 68100 - Buying and selling of own real estate
2019-02-07 insert sic_code 99999 - Dormant Company
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VINOD GUPTA
2017-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-08 update num_mort_outstanding 3 => 1
2016-09-08 update num_mort_satisfied 3 => 5
2016-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-13 update statutory_documents SAIL ADDRESS CHANGED FROM: 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2016-01-13 update statutory_documents 13/01/16 FULL LIST
2016-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08 update num_mort_charges 5 => 6
2015-10-08 update num_mort_outstanding 2 => 3
2015-09-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-09-07 update statutory_documents ADOPT ARTICLES 15/08/2015
2015-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046346050006
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-04 update statutory_documents 13/01/15 FULL LIST
2015-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-21 update statutory_documents 13/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-24 update statutory_documents 13/01/13 FULL LIST
2013-01-17 update statutory_documents SAIL ADDRESS CHANGED FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON LONDON W1G 9DQ UNITED KINGDOM
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 13/01/12 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 13/01/11 FULL LIST
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMACK
2010-08-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-17 update statutory_documents DIRECTOR APPOINTED DAVID PAUL MCCORMACK
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-24 update statutory_documents 13/01/10 FULL LIST
2010-02-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-15 update statutory_documents SAIL ADDRESS CREATED
2010-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-06-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-28 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-16 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/06 FROM: ARSENAL STADIUM AVENELL ROAD, HIGHBURY LONDON N5 1BU
2006-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-28 update statutory_documents NEW SECRETARY APPOINTED
2006-02-28 update statutory_documents DIRECTOR RESIGNED
2006-02-28 update statutory_documents DIRECTOR RESIGNED
2006-02-28 update statutory_documents DIRECTOR RESIGNED
2006-02-28 update statutory_documents SECRETARY RESIGNED
2006-02-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-22 update statutory_documents COMPANY NAME CHANGED ASHBURTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/02/06
2006-01-27 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-01-24 update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2003-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION