Advanced company searchLink opens in new window

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

Company number 00034760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of company shares 21/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 5,812,275
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