TAUNTON TOWN FOOTBALL CLUB LIMITED
Company number 01582031
- Company Overview for TAUNTON TOWN FOOTBALL CLUB LIMITED (01582031)
- Filing history for TAUNTON TOWN FOOTBALL CLUB LIMITED (01582031)
- People for TAUNTON TOWN FOOTBALL CLUB LIMITED (01582031)
- Charges for TAUNTON TOWN FOOTBALL CLUB LIMITED (01582031)
- More for TAUNTON TOWN FOOTBALL CLUB LIMITED (01582031)
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) |
---|---|---|---|
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
21 Jul 2021 | AP01 | Appointment of Mr Rob Wenham as a director on 30 June 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Dominic Stead as a director on 30 June 2021 | |
14 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
20 Jul 2020 | AD01 | Registered office address changed from The Cygnet Health Care Stadium the Cygnet Health Care Stadium Wordsworth Drive Taunton Somerset TA1 2HG England to Cygnet Health Care Stadium Wordsworth Drive Taunton TA1 2HG on 20 July 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Kevin William Sturmey on 1 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Alan Michael Slade on 1 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Dominic Stead on 1 May 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Kevin William Sturmey on 1 January 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Giuseppe Fraschini as a director on 12 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from The Viridor Stadium Wordsworth Drive Taunton Somerset TA1 2HG England to The Cygnet Health Care Stadium the Cygnet Health Care Stadium Wordsworth Drive Taunton Somerset TA1 2HG on 23 July 2019 | |
19 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Andrew John Power as a director on 20 November 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Brian William Rose as a director on 19 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Timothy Adam Norbury as a director on 2 October 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Roger Martyn Conway as a director on 7 December 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Dominic Stead as a director on 21 July 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Giuseppe Fraschini as a director on 21 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
03 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 |