- Company Overview for EXETER CITY A.F.C. LIMITED (00097808)
- Filing history for EXETER CITY A.F.C. LIMITED (00097808)
- People for EXETER CITY A.F.C. LIMITED (00097808)
- Charges for EXETER CITY A.F.C. LIMITED (00097808)
- Insolvency for EXETER CITY A.F.C. LIMITED (00097808)
- More for EXETER CITY A.F.C. LIMITED (00097808)
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) |
---|---|---|---|
20 Dec 2017 | TM01 | Termination of appointment of Martin John Weiler as a director on 8 December 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
31 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of Laurence Overend as a director on 27 January 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Martin John Weiler as a director on 27 January 2017 | |
04 Jul 2016 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from St James Park Exeter Devon EX4 6PX to St James Park Stadium Way Exeter Devon EX4 6PX on 20 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Keith Mason as a director on 1 July 2015 | |
01 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Stephen Lynn Williams as a director on 25 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Jun 2015 | AP03 | Appointment of Mr Richard Knight as a secretary on 30 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of James Alexander Forsyth as a director on 24 March 2015 | |
27 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Paul David Farley as a director on 7 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Elaine Anne Davis as a director on 7 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Peter Frank Holding as a director on 7 November 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Edward Chorlton as a director on 14 August 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Roger Martyn Conway as a secretary on 14 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Roger Martyn Conway as a director on 14 July 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
04 Mar 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
05 Dec 2013 | AP01 | Appointment of Mr David Lee as a director |