Company NameThe City Of Salford Community Stadium Limited
Company StatusActive
Company Number07225208
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Previous NameCobco 912 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Anthony Lancaster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameCharles William Victor Hinds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Secretary NamePeel Group Management Limited (Corporation)
StatusCurrent
Appointed02 November 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameIan Sheard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 19 December 2019)
RoleDirector Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NamePaul Adrian Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Civic Centre Chorley Road
Salford
Greater Manchester
M27 5BY
Director NameCllr John David Merry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2012)
RoleLeader Of Salford City Council
Country of ResidenceEngland
Correspondence AddressCivic Centre Chorley Road
Swinton
Manchester
M27 5FJ
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBusiness Management Suite
The Trafford Centre
Manchester
M17 8AA
Director NameMr Edmund Alun Burrows
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dome
The Trafford Centre
Manchester
M17 8PL
Director NameMs Barbara Spicer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Director NameMr Ian Stewart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Director NameMr David Anthony Lancaster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Director NameMr Joseph Benedict Dolan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Turnpike House
631 Eccles New Road
Salford
M50 1SW
Director NameMartin John Vickers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Director NameMartin John Vickers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Director NameMr Joseph Benedict Dolan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(3 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Turnpike House
631 Eccles New Road
Salford
M50 1SW
Director NameMr Mark Leslie Reeves
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Turnpike House
631 Eccles New Road
Salford
M50 1SW
Director NameMr David Jonathan Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameCllr Paula Boshell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Miranda Lucy Mary Carruthers-Watt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Council Offices Salford Civic Centre
Chorley Road
Swinton
M27 5FJ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5m at £1Peel Land (Red City) LTD
42.86%
Peel
5m at £1Salford City Council
42.86%
Council
1.7m at £1Salford City Council
14.29%
Preference

Financials

Year2014
Turnover£896,542
Gross Profit-£536,695
Net Worth-£6,280,358
Cash£534,387
Current Liabilities£2,093,498

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

9 June 2021Delivered on: 10 June 2021
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: By way of legal mortgage, the land on the south side of liverpool road, eccles being the part of the land registered at hm land registry under title number: GM401394 transferred to the company under a transfer dated 13 may 2019; and. By way of legal mortgage, the land at new hall, liverpool road, eccles being the part of the land registered at hm land registry under title number: MAN162922 transferred to the company under a transfer dated 13 may 2019.
Outstanding
7 June 2010Delivered on: 9 June 2010
Persons entitled: The Council of the City of Salford (The Mortgagee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of liverpool road eccles t/nos. GM33707 part of GM174575 part of GM33706 part of MAN152160, LA345937, GM970554 and GM959736 and shown edged red on the plan by way of fixed charge the full benefit of all agreements, contracts, guarantees, indemnities, warranties and other documents see image for full details.
Outstanding

Filing History

12 January 2021Termination of appointment of Paula Boshell as a director on 30 May 2020 (1 page)
12 January 2021Appointment of Charles William Victor Hinds as a director on 1 June 2020 (2 pages)
16 December 2020Director's details changed for Mr David Anthony Lancaster on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr David Anthony Lancaster on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Cllr Paula Boshell on 3 November 2020 (2 pages)
5 November 2020Secretary's details changed for Peel Group Management Limited on 3 November 2020 (1 page)
5 November 2020Director's details changed for Mr Stephen John Wild on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
16 June 2020Termination of appointment of Miranda Lucy Mary Carruthers-Watt as a director on 12 June 2020 (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Stephen John Wild as a director on 20 December 2019 (2 pages)
9 January 2020Appointment of Mr James Whittaker as a director on 20 December 2019 (2 pages)
9 January 2020Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 06/01/2020.
(28 pages)
19 December 2019Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
28 May 2019Secretary's details changed for Peel Management Limited on 26 April 2018 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
5 January 2019Full accounts made up to 31 March 2018 (28 pages)
3 July 2018Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
27 June 2018Appointment of Ms Miranda Lucy Mary Carruthers-Watt as a director on 25 June 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
22 December 2017Full accounts made up to 31 March 2017 (26 pages)
22 December 2017Full accounts made up to 31 March 2017 (26 pages)
17 November 2017Notification of The Council of the City of Salford as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Notification of The Council of the City of Salford as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Cessation of The Council of the City of Salford as a person with significant control on 6 April 2016 (1 page)
17 November 2017Cessation of The Council of the City of Salford as a person with significant control on 6 April 2016 (1 page)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
10 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (10 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (10 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (29 pages)
18 December 2016Full accounts made up to 31 March 2016 (29 pages)
25 July 2016Appointment of Cllr Paula Boshell as a director on 7 July 2016 (2 pages)
25 July 2016Appointment of Cllr Paula Boshell as a director on 7 July 2016 (2 pages)
23 May 2016Termination of appointment of Mark Leslie Reeves as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Mark Leslie Reeves as a director on 20 May 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11,666,666
(9 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11,666,666
(9 pages)
11 April 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page)
20 January 2016Secretary's details changed for Peel Management Limited on 13 January 2016 (1 page)
20 January 2016Secretary's details changed for Peel Management Limited on 13 January 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 11,666,666
(9 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 11,666,666
(9 pages)
12 January 2015Full accounts made up to 31 March 2014 (21 pages)
12 January 2015Full accounts made up to 31 March 2014 (21 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
5 September 2014Appointment of Mr David Jonathan Glover as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Edmund Alun Burrows as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Edmund Alun Burrows as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Mr David Jonathan Glover as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Edmund Alun Burrows as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Mr David Jonathan Glover as a director on 1 September 2014 (2 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11,666,666
(9 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11,666,666
(9 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
18 December 2013Termination of appointment of Joseph Dolan as a director (1 page)
18 December 2013Termination of appointment of Joseph Dolan as a director (1 page)
8 October 2013Appointment of Mark Leslie Reeves as a director (2 pages)
8 October 2013Appointment of Mark Leslie Reeves as a director (2 pages)
5 September 2013Appointment of Mr Joseph Benedict Dolan as a director (2 pages)
5 September 2013Appointment of Mr Joseph Benedict Dolan as a director (2 pages)
5 September 2013Termination of appointment of Martin Vickers as a director (1 page)
5 September 2013Termination of appointment of Martin Vickers as a director (1 page)
23 May 2013Appointment of Martin John Vickers as a director (2 pages)
23 May 2013Termination of appointment of Joseph Dolan as a director (1 page)
23 May 2013Termination of appointment of Joseph Dolan as a director (1 page)
23 May 2013Appointment of Martin John Vickers as a director (2 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
20 December 2012Appointment of Joseph Benedict Dolan as a director (2 pages)
20 December 2012Appointment of Joseph Benedict Dolan as a director (2 pages)
7 December 2012Termination of appointment of Martin Vickers as a director (1 page)
7 December 2012Appointment of David Anthony Lancaster as a director (2 pages)
7 December 2012Termination of appointment of Ian Stewart as a director (1 page)
7 December 2012Termination of appointment of Martin Vickers as a director (1 page)
7 December 2012Termination of appointment of Barbara Spicer as a director (1 page)
7 December 2012Termination of appointment of Ian Stewart as a director (1 page)
7 December 2012Termination of appointment of David Lancaster as a director (1 page)
7 December 2012Termination of appointment of David Lancaster as a director (1 page)
7 December 2012Termination of appointment of Barbara Spicer as a director (1 page)
7 December 2012Appointment of David Anthony Lancaster as a director (2 pages)
5 July 2012Appointment of Barbara Spicer as a director (2 pages)
5 July 2012Appointment of Barbara Spicer as a director (2 pages)
5 July 2012Appointment of David Anthony Lancaster as a director (2 pages)
5 July 2012Appointment of David Anthony Lancaster as a director (2 pages)
4 July 2012Director's details changed for Martin John Vickers on 2 July 2012 (2 pages)
4 July 2012Appointment of Ian Stewart as a director (2 pages)
4 July 2012Director's details changed for Martin John Vickers on 2 July 2012 (2 pages)
4 July 2012Director's details changed for Martin John Vickers on 2 July 2012 (2 pages)
4 July 2012Appointment of Ian Stewart as a director (2 pages)
3 July 2012Termination of appointment of Paul Walker as a director (1 page)
3 July 2012Termination of appointment of John Merry as a director (1 page)
3 July 2012Termination of appointment of Paul Walker as a director (1 page)
3 July 2012Termination of appointment of John Merry as a director (1 page)
3 July 2012Appointment of Martin John Vickers as a director (2 pages)
3 July 2012Appointment of Martin John Vickers as a director (2 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 December 2011Appointment of Peel Management Limited as a secretary (2 pages)
15 December 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
15 December 2011Appointment of Peel Management Limited as a secretary (2 pages)
15 December 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
15 December 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 15 December 2011 (1 page)
5 August 2011Director's details changed for Mr Edmund Alun Burrows on 26 July 2011 (3 pages)
5 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for the appointment for Edmund Burrows.
(5 pages)
5 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for the appointment for Edmund Burrows.
(5 pages)
5 August 2011Director's details changed for Mr Edmund Alun Burrows on 26 July 2011 (3 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
1 April 2011Termination of appointment of Michael Butterworth as a director (1 page)
1 April 2011Termination of appointment of Michael Butterworth as a director (1 page)
22 March 2011Appointment of Mr Edmund Alun Burrows as a director
  • ANNOTATION This document was second filed on 05/08/2011.
(4 pages)
22 March 2011Appointment of Mr Edmund Alun Burrows as a director
  • ANNOTATION This document was second filed on 05/08/2011.
(4 pages)
18 June 2010Appointment of Peter John Hosker as a director (3 pages)
18 June 2010Appointment of Peter John Hosker as a director (3 pages)
18 June 2010Appointment of Michael George Butterworth as a director (3 pages)
18 June 2010Appointment of Councillor John David Merry as a director (3 pages)
18 June 2010Appointment of Michael George Butterworth as a director (3 pages)
18 June 2010Appointment of Councillor John David Merry as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 11,666,666.00
(4 pages)
14 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
14 June 2010Change of share class name or designation (2 pages)
14 June 2010Appointment of Paul Adrian Walker as a director (3 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 11,666,666.00
(4 pages)
14 June 2010Appointment of Paul Adrian Walker as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 11,666,666.00
(4 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
14 June 2010Termination of appointment of Ian Sheard as a director (2 pages)
14 June 2010Change of share class name or designation (2 pages)
14 June 2010Termination of appointment of Ian Sheard as a director (2 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed cobco 912 LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed cobco 912 LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
16 April 2010Incorporation (37 pages)
16 April 2010Incorporation (37 pages)