Sunderland Stadium LTD
BROUGH PARK GREYHOUNDS LIMITED
THE REGAL SUNDERLAND STADIUM LIMITED
Company type Private Limited Company , Dissolved Company Number 02316121 Record last updated Wednesday, May 17, 2023 5:46:42 AM UTC Official Address 8 Salisbury Square Castle Baynard There are 1,146 companies registered at this street
Postal Code EC4Y8BB Sector bet, facility, gamble, limit, operation
Visits Document Type Publication date Download link Registry May 15, 2023 Appointment of a woman as Secretary Registry Sep 30, 2021 Resignation of one Director (a man) Registry May 31, 2019 Resignation of one Director (a man) 1804... Registry Sep 29, 2018 Resignation of one Director (a man) Registry Jun 1, 2018 Two appointments: 2 men Registry Jul 31, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jul 31, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 31, 2017 Resignation of one Secretary (a man) Registry Jul 31, 2017 Three appointments: 3 men Registry Sep 7, 2016 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Financials Jul 16, 2013 Annual accounts Registry Jan 8, 2013 Annual return Financials Aug 10, 2012 Annual accounts Registry Jan 3, 2012 Annual return Financials Apr 4, 2011 Annual accounts Registry Feb 11, 2011 Annual return Financials Sep 25, 2010 Annual accounts Registry Sep 1, 2010 Authorised allotment of shares and debentures Registry Sep 1, 2010 Statement of companies objects Registry Jan 5, 2010 Annual return Financials Nov 2, 2009 Annual accounts Financials Mar 6, 2009 Amended accounts Registry Jan 23, 2009 Appointment of a man as Director Registry Jan 23, 2009 Resignation of a director Registry Jan 7, 2009 Annual return Financials Oct 29, 2008 Annual accounts Registry Jan 21, 2008 Annual return Registry Nov 16, 2007 Appointment of a secretary Registry Nov 14, 2007 Resignation of a secretary Financials Oct 24, 2007 Annual accounts Registry Sep 11, 2007 Appointment of a director Registry Sep 7, 2007 Resignation of a director Registry Feb 20, 2007 Annual return Registry Jan 16, 2007 Resignation of a director Registry Dec 21, 2006 Notice of change of directors or secretaries or in their particulars Registry Dec 21, 2006 Notice of change of directors or secretaries or in their particulars 1804... Registry Dec 5, 2006 Resignation of a director Financials Nov 3, 2006 Annual accounts Registry Sep 29, 2006 Resignation of a secretary Registry Sep 29, 2006 Appointment of a secretary Registry Apr 25, 2006 Resignation of a director Registry Jan 23, 2006 Annual return Financials Nov 2, 2005 Annual accounts Registry Jan 26, 2005 Annual return Registry Jan 20, 2005 Notice of change of directors or secretaries or in their particulars Financials Nov 9, 2004 Annual accounts Registry Jun 22, 2004 Resignation of a secretary Registry Jun 22, 2004 Appointment of a secretary Registry Jun 22, 2004 Appointment of a secretary 1804... Registry Mar 29, 2004 Annual return Registry Mar 29, 2004 Change in situation or address of registered office Registry Dec 16, 2003 Change in situation or address of registered office 1804... Financials Oct 29, 2003 Annual accounts Registry Feb 8, 2003 Annual return Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1804... Registry Oct 17, 2002 Appointment of a director Registry Oct 17, 2002 Appointment of a director 1804... Registry Oct 17, 2002 Resignation of a director Registry Oct 17, 2002 Appointment of a director Registry Oct 17, 2002 Appointment of a director 1804... Registry Oct 17, 2002 Appointment of a secretary Registry Oct 17, 2002 Resignation of a director Registry Oct 9, 2002 Change of accounting reference date Registry Oct 9, 2002 Change in situation or address of registered office Registry Oct 9, 2002 Resignation of a secretary Financials Sep 10, 2002 Annual accounts Financials Jun 20, 2002 Annual accounts 1804... Registry Feb 15, 2002 Annual return Registry Feb 1, 2002 Change of accounting reference date Registry Nov 7, 2001 Notice of change of directors or secretaries or in their particulars Registry Sep 13, 2001 Alteration to memorandum and articles Registry Sep 7, 2001 Appointment of a director Registry Sep 7, 2001 Appointment of a secretary Registry Sep 7, 2001 Resignation of a secretary Registry Sep 5, 2001 Company name change Registry Sep 5, 2001 Particulars of a mortgage or charge Registry Sep 5, 2001 Change of name certificate Registry Sep 5, 2001 Company name change Registry Feb 2, 2001 Annual return Financials Jan 29, 2001 Annual accounts Registry Mar 7, 2000 Annual return Financials Feb 10, 2000 Annual accounts Financials Oct 28, 1999 Amended accounts Financials Apr 15, 1999 Annual accounts Registry Mar 19, 1999 Company name change Registry Mar 19, 1999 Company name change 2316... Registry Mar 18, 1999 Change of name certificate Registry Dec 21, 1998 Annual return Financials Jul 30, 1998 Annual accounts Registry Jan 26, 1998 Annual return Registry Apr 30, 1997 Company name change Registry Apr 30, 1997 Company name change 2316... Registry Apr 29, 1997 Change of name certificate Registry Apr 9, 1997 Change in situation or address of registered office Registry Apr 6, 1997 Change in situation or address of registered office 1804... Financials Feb 18, 1997 Annual accounts Registry Feb 14, 1997 Annual return Financials Sep 10, 1996 Annual accounts