REDDITCH UNITED FOOTBALL CLUB LIMITED
Company number 01082116
- Company Overview for REDDITCH UNITED FOOTBALL CLUB LIMITED (01082116)
- Filing history for REDDITCH UNITED FOOTBALL CLUB LIMITED (01082116)
- People for REDDITCH UNITED FOOTBALL CLUB LIMITED (01082116)
- Charges for REDDITCH UNITED FOOTBALL CLUB LIMITED (01082116)
- More for REDDITCH UNITED FOOTBALL CLUB LIMITED (01082116)
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) |
---|---|---|---|
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 May 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Mrs Sallie Ann Swan on 1 April 2011 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Christopher Paul Mckinley Swan on 1 April 2011 | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
13 Oct 2011 | SH08 | Change of share class name or designation | |
13 Oct 2011 | SH02 | Sub-division of shares on 7 October 2011 | |
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of a director | |
19 Apr 2011 | AP01 | Appointment of Mr Christopher Paul Mckinley Swan as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Kenneth Rae as a director | |
06 Apr 2011 | TM01 | Termination of appointment of David Chatwin as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Kenneth Rae as a secretary | |
06 Apr 2011 | AP01 | Appointment of Sallie Ann Swan as a director | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2010 | TM01 | Termination of appointment of Gary Whild as a director | |
28 May 2010 | TM01 | Termination of appointment of Gary Whild as a director |