Advanced company searchLink opens in new window

STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED

Company number 00453270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 76,486.5
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 75,486.5
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
  • GBP 75,386.5
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
  • GBP 74,386.5