CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
Company number 00482197
- Company Overview for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Filing history for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- People for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Charges for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Insolvency for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- More for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
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) |
---|---|---|---|
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN United Kingdom to Abbey Stadium Newmarket Road Cambridge CB5 8LN on 17 March 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
10 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
19 May 2020 | MA | Memorandum and Articles of Association | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | SH02 | Sub-division of shares on 23 April 2020 | |
12 Mar 2020 | AP01 | Appointment of Mrs Jenny Diane Horsfield as a director on 28 February 2020 | |
22 Oct 2019 | SH02 | Consolidation of shares on 12 September 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | PSC04 | Change of details for Paul Barry as a person with significant control on 12 September 2019 | |
09 Oct 2019 | SH08 | Change of share class name or designation | |
09 Aug 2019 | TM01 | Termination of appointment of Ian Philip Mather as a director on 30 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
10 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
30 Oct 2018 | RP04AP01 | Second filing for the appointment of Edward Joseph Clark as a director | |
24 Sep 2018 | CH01 | Director's details changed for Mr Eddie Clarke on 1 September 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Renford Laurence Sargent on 1 September 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Godric William Naylor Smith as a director on 19 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Ian Philip Mather as a director on 1 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Stephen Keith Chamberlain as a director on 1 June 2018 | |
23 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
20 Apr 2018 | PSC04 | Change of details for Paul Barry as a person with significant control on 9 February 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates |