EVERTON FOOTBALL CLUB COMPANY, LIMITED
Company number 00036624
- Company Overview for EVERTON FOOTBALL CLUB COMPANY, LIMITED (00036624)
- Filing history for EVERTON FOOTBALL CLUB COMPANY, LIMITED (00036624)
- People for EVERTON FOOTBALL CLUB COMPANY, LIMITED (00036624)
- Charges for EVERTON FOOTBALL CLUB COMPANY, LIMITED (00036624)
- Registers for EVERTON FOOTBALL CLUB COMPANY, LIMITED (00036624)
- More for EVERTON FOOTBALL CLUB COMPANY, LIMITED (00036624)
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) |
---|---|---|---|
11 Apr 2019 | MR01 | Registration of charge 000366240067, created on 10 April 2019 | |
11 Apr 2019 | MR01 | Registration of charge 000366240066, created on 10 April 2019 | |
07 Mar 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Martinus Wilhelmus Brands as a director on 9 January 2019 | |
18 Sep 2018 | MR04 | Satisfaction of charge 000366240062 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 000366240061 in full | |
12 Sep 2018 | PSC04 | Change of details for Ardavan Farhad Moshiri as a person with significant control on 10 September 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
17 Aug 2018 | MR04 | Satisfaction of charge 000366240059 in full | |
17 Aug 2018 | MR04 | Satisfaction of charge 000366240060 in full | |
31 Jul 2018 | AD03 | Register(s) moved to registered inspection location 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU | |
31 Jul 2018 | AD02 | Register inspection address has been changed to 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU | |
25 Jul 2018 | MR01 | Registration of charge 000366240065, created on 25 July 2018 | |
04 Jun 2018 | MR01 | Registration of charge 000366240064, created on 1 June 2018 | |
04 Jun 2018 | MR01 | Registration of charge 000366240063, created on 1 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Robert Colin Elstone as a director on 1 June 2018 | |
12 Mar 2018 | MR01 | Registration of charge 000366240062, created on 1 March 2018 | |
12 Mar 2018 | MR01 | Registration of charge 000366240061, created on 1 March 2018 | |
16 Feb 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
07 Dec 2017 | MR01 | Registration of charge 000366240059, created on 1 December 2017 | |
07 Dec 2017 | MR01 | Registration of charge 000366240060, created on 1 December 2017 | |
03 Nov 2017 | MR04 | Satisfaction of charge 33 in full | |
31 Oct 2017 | TM02 | Termination of appointment of Christopher James Anderson as a secretary on 30 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Jon Vincent Woods on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr William Kenwright on 18 October 2017 |