THE GRIMSBY TOWN FOOTBALL CLUB LIMITED
Company number 00034760
- Company Overview for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED (00034760)
- Filing history for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED (00034760)
- People for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED (00034760)
- Charges for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED (00034760)
- More for THE GRIMSBY TOWN FOOTBALL CLUB LIMITED (00034760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
14 Nov 2024 | CH01 | Director's details changed for Ms Polly Louise Bancroft on 9 July 2024 | |
13 Nov 2024 | MA | Memorandum and Articles of Association | |
01 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 21 October 2024
|
|
24 Jun 2024 | AP01 | Appointment of Ms Polly Louise Bancroft as a director on 3 June 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Deborah Elizabeth Cook as a director on 9 February 2024 | |
08 Feb 2024 | MR04 | Satisfaction of charge 12 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 9 in full | |
11 Jan 2024 | AP01 | Appointment of Mr Brian Charles Jospeh Nicholson as a director on 8 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of David Roberts as a director on 8 January 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
11 Nov 2022 | PSC05 | Change of details for 1878 Partners Limited as a person with significant control on 18 August 2021 | |
08 Apr 2022 | MR01 | Registration of charge 000347600013, created on 8 April 2022 | |
23 Mar 2022 | MR05 | Part of the property or undertaking has been released from charge 9 | |
22 Feb 2022 | AA | Full accounts made up to 31 May 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Michael Christopher Chapman as a director on 8 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
24 Dec 2021 | AP01 | Appointment of Ms Deborah Elizabeth Cook as a director on 3 September 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Ian Fleming as a secretary on 27 August 2021 | |
19 May 2021 | TM01 | Termination of appointment of Philip David Day as a director on 11 May 2021 | |
18 May 2021 | MISC | Certificate of fact of re-registration. The company was re-registered as the grimsby town football club LIMITED and not as shown on the certificate as grimsby town football club PLC (the) LIMITED |