Advanced company searchLink opens in new window

TAUNTON TOWN FOOTBALL CLUB LIMITED

Company number 01582031

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)
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