STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED
Company number 00453270
- Company Overview for STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED (00453270)
- Filing history for STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED (00453270)
- People for STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED (00453270)
- Charges for STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED (00453270)
- More for STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED (00453270)
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) |
---|---|---|---|
17 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Geoffrey Peter Green as a director on 1 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Aug 2015 | AP03 | Appointment of Mr Darren Lee Clark as a secretary on 17 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of John Burrows as a secretary on 17 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
23 Apr 2015 | TM01 | Termination of appointment of John Burrows as a director on 22 April 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Darren Lee Clark as a director on 29 January 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from Stadium Kettering Road Stamford Lincolnshire PE9 2JS to Stamford Afc Borderville Sports Centre Ryhall Road Stamford PE9 1US on 21 December 2014 | |
19 Oct 2014 | CH01 | Director's details changed for David Salisbury on 17 October 2014 | |
04 Sep 2014 | MR01 | Registration of charge 004532700001, created on 3 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Richard Curtis as a director on 1 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
12 Mar 2013 | TM01 | Termination of appointment of Peter Davis as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Christopher Rivett as a director | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Peter Richard Davis as a director | |
20 Aug 2012 | AD01 | Registered office address changed from Vic Couzens Stadium Kettering Road Stamford Lincolnshire PE9 2JR on 20 August 2012 |