STADIUM MK LIMITED

Stadium Mk Stadium Mk, Milton Keynes, MK1 1ST, Buckinghamshire
StatusACTIVE
Company No.07679334
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age13 years, 14 days
JurisdictionEngland Wales

SUMMARY

STADIUM MK LIMITED is an active private limited company with number 07679334. It was incorporated 13 years, 14 days ago, on 22 June 2011. The company address is Stadium Mk Stadium Mk, Milton Keynes, MK1 1ST, Buckinghamshire.



Company Fillings

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Neil Richens

Termination date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Neil Richens

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Gawley

Appointment date: 2020-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan Gawley

Appointment date: 2020-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Neil Richens

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Winkelman

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nielsen Stead

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Dawson

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Neil Richens

Appointment date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Lyko-Edwards

Termination date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mark Turner

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun David Ohara

Termination date: 2015-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Lyko-Edwards

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun David Ohara

Termination date: 2015-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun O'hara

Termination date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mt Shaun David Ohara

Appointment date: 2014-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage charge part release with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 076793340001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076793340001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Certificate change of name company

Date: 14 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arena mk LIMITED\certificate issued on 14/05/13

Documents

View document PDF

Change of name notice

Date: 14 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS TINKER LIMITED

23 NEW STREET,BARNSLEY,S70 1RZ

Number:08458099
Status:ACTIVE
Category:Private Limited Company

EAZEA COTTAGE LIMITED

WARSOP COTTAGE FARM CARTER LANE,MANSFIELD,NG20 8XA

Number:09808556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAST FIXX CATERING ENGINEERS LIMITED

RADLEIGH HOUSE 1, GOLF ROAD,GLASGOW,G76 7HU

Number:SC339089
Status:ACTIVE
Category:Private Limited Company

MF COOLING SERVICES (N.I.) LTD

1ST FLOOR,MOIRA,BT67 0LE

Number:NI653117
Status:ACTIVE
Category:Private Limited Company

PHOTOGRAPHY IDEAL SERVICES LIMITED

24 DALTON AVE,MITCHAM,CR4 3DT

Number:11534198
Status:ACTIVE
Category:Private Limited Company

SRT (PLYMOUTH) LIMITED

UNIT 6,PLYMOUTH,PL7 4JN

Number:11087988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source