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) |
---|---|---|---|
20 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Mr Christopher John Rivett as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Robert Feetham as a director | |
11 Jun 2012 | TM01 | Termination of appointment of John Drewnicki as a director | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Aug 2011 | TM02 | Termination of appointment of Jeremy Biggs as a secretary | |
02 Aug 2011 | AP03 | Appointment of Mr John Burrows as a secretary | |
02 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Mr David Paul Whitby on 31 July 2011 | |
01 Jun 2011 | AP01 | Appointment of Mr David Paul Whitby as a director | |
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
25 May 2011 | TM01 | Termination of appointment of Kenneth Joynson as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Keith Frederick Scarber as a director | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Kenneth Mercer Joynson on 31 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for David Salisbury on 31 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Roger Maurice Twiddy on 31 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Robert Anthony Feetham on 31 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr John Teofil Drewnicki on 31 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Guy Francis Walton on 31 July 2010 | |
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 July 2010
|
|
22 Jun 2010 | AP01 | Appointment of Mr Philip Edward Bee as a director | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 11 May 2010
|