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) |
---|---|---|---|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Robert William Gorski on 18 February 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Robert William Gorski on 17 February 2014 | |
13 Nov 2013 | AP01 | Appointment of Mr Arthur Boswell as a director | |
13 Nov 2013 | AP01 | Appointment of Mr John Michael Hall as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Leslie Taylor as a director | |
17 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
27 Jun 2013 | TM01 | Termination of appointment of John Dillon as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|
|
22 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
07 Aug 2009 | 288a | Secretary appointed mr gerald crossley | |
01 Jul 2009 | 288b | Appointment terminated director philip cowper | |
01 Jul 2009 | 288b | Appointment terminated secretary philip cowper | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |