HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED
Company number 00085808
- Company Overview for HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)
- Filing history for HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)
- People for HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)
- Charges for HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)
- Insolvency for HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)
- More for HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)
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) |
---|---|---|---|
04 Nov 2020 | PSC01 | Notification of Paul John Lakin as a person with significant control on 1 November 2020 | |
05 Oct 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
04 Apr 2019 | PSC04 | Change of details for Mr Neil Hudgell as a person with significant control on 1 February 2019 | |
04 Apr 2019 | PSC07 | Cessation of Robert John Crossland as a person with significant control on 1 February 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Robert John Crossland as a director on 1 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
07 Jun 2018 | TM01 | Termination of appointment of Marc Andrew Hackney as a director on 7 June 2018 | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr Marc Andrew Hackney as a director on 21 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
26 Aug 2016 | TM01 | Termination of appointment of John Leslie Keable as a director on 26 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Antony Langley as a director on 26 August 2016 | |
12 Apr 2016 | MR04 | Satisfaction of charge 000858080019 in full | |
11 Apr 2016 | CH01 | Director's details changed for Mr Robert John Crossland on 11 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Neil Michael Hudgell on 1 December 2015 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Malcolm Stephen Scott as a director on 12 June 2015 |