KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED
Company number 00484523
- Company Overview for KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523)
- Filing history for KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523)
- People for KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523)
- Charges for KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523)
- More for KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523)
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) |
---|---|---|---|
08 Sep 2014 | TM02 | Termination of appointment of Joseph Frederick Hancox as a secretary on 2 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Joseph Frederick Hancox as a director on 2 September 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Ernest Michael Lane as a director on 4 June 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Jermaine Kathleen Emily Lane as a director on 4 June 2014 | |
13 Jun 2014 | AP01 | Appointment of Geoffrey Ronald Coles as a director | |
05 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
02 Jun 2014 | AP03 | Appointment of Joseph Frederick Hancox as a secretary | |
05 Mar 2014 | TM02 | Termination of appointment of Ruth Serrell as a secretary | |
05 Mar 2014 | TM01 | Termination of appointment of Mark Serrell as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Ruth Serrell as a director | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Andrew Maidstone as a director | |
15 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AP01 | Appointment of Kenneth Wyllie Rae as a director | |
15 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
02 May 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Jan 2012 | AP01 | Appointment of Mrs Ruth Mary Serrell as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Keith Chandler as a director | |
12 Jan 2012 | AP01 | Appointment of Gino Franco Ruffinato as a director | |
12 Jan 2012 | AP01 | Appointment of John Davies as a director | |
12 Jan 2012 | AP01 | Appointment of Jermaine Kathleen Emily Lane as a director | |
12 Jan 2012 | AP01 | Appointment of Ernest Michael Lane as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Karl Davies as a director |