WALSALL FOOTBALL CLUB,LIMITED(THE)
Company number 00171970
- Company Overview for WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970)
- Filing history for WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970)
- People for WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970)
- Charges for WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970)
- More for WALSALL FOOTBALL CLUB,LIMITED(THE) (00171970)
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) |
---|---|---|---|
23 Jun 2022 | TM01 | Termination of appointment of Kenneth Roy Whalley as a director on 22 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Peter John Gilman as a director on 22 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Richard Edward Tisdale as a director on 22 June 2022 | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | PSC07 | Cessation of Leigh Martin Pomlett as a person with significant control on 31 May 2022 | |
07 Jun 2022 | PSC01 | Notification of Kenneth Howell Polk as a person with significant control on 31 May 2022 | |
07 Jun 2022 | PSC01 | Notification of Benjamin Albert Boycott as a person with significant control on 31 May 2022 | |
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
06 Jun 2022 | AD01 | Registered office address changed from Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA to Poundland Bescot Stadium Bescot Crescent Walsall WS1 4SA on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Benjamin Albert Boycott as a director on 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
25 May 2022 | TM01 | Termination of appointment of Nigel Clive Bond as a director on 24 May 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of James Fullarton as a director on 15 April 2022 | |
25 Feb 2022 | AA | Full accounts made up to 31 May 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
06 Sep 2021 | AP01 | Appointment of Mr Graham Alfred Whittaker as a director on 3 September 2021 | |
08 Jun 2021 | AA | Full accounts made up to 31 May 2020 | |
04 May 2021 | AP01 | Appointment of Mr James Fullarton as a director on 4 May 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
30 Jan 2020 | AA | Full accounts made up to 31 May 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
05 Aug 2019 | MR01 | Registration of charge 001719700012, created on 29 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Robert Charles Bonser as a director on 29 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Jeffrey William Bonser as a director on 29 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Jeffrey William Bonser as a person with significant control on 29 July 2019 |