STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE)
Company number 00292254
- Company Overview for STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254)
- Filing history for STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254)
- People for STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254)
- Charges for STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254)
- More for STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254)
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) |
---|---|---|---|
13 Jul 2022 | AP01 | Appointment of Mr Andrew Seddon as a director on 1 June 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Peter Edward Taylor as a director on 1 June 2022 | |
13 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
10 May 2022 | TM01 | Termination of appointment of Simon Neville Kenyon as a director on 10 May 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Mar 2022 | TM01 | Termination of appointment of Wendy June Mackie as a director on 9 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Philip Geoffrey Hall as a director on 14 October 2021 | |
24 Feb 2022 | AP01 | Appointment of Mr Keith Dean Trudgeon as a director on 14 October 2021 | |
24 Feb 2022 | AP01 | Appointment of Mr Simon Neville Kenyon as a director on 27 July 2021 | |
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2021
|
|
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
04 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Feb 2020 | PSC04 | Change of details for Mr Robert William Gorski as a person with significant control on 7 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Robert William Gorski on 7 February 2020 | |
08 Dec 2019 | AP01 | Appointment of Mr Stephen Lawrence Tate as a director on 1 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of Chris Mark Horrocks as a director on 28 June 2019 | |
30 Jun 2019 | TM01 | Termination of appointment of John Michael Hall as a director on 28 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Paul Andrew Carter as a director on 24 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Peter Sydney White as a director on 20 January 2019 |