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)
15 Nov 2016 MR04 Satisfaction of charge 5 in full
13 Oct 2016 TM01 Termination of appointment of Gordon Kenneth Nelson as a director on 22 July 2016
13 Oct 2016 TM01 Termination of appointment of Harold James Wilfred Needs as a director on 22 July 2016
01 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Nov 2015 AP01 Appointment of Mr Roger Martyn Conway as a director on 11 November 2015
26 Nov 2015 AP01 Appointment of Dr Timothy Norbury as a director on 11 November 2015
26 Nov 2015 AD01 Registered office address changed from Taunton Town Football Club Wordsworth Drive Taunton Somerset TA1 2HG to The Viridor Stadium Wordsworth Drive Taunton Somerset TA1 2HG on 26 November 2015
23 Nov 2015 AP01 Appointment of Mr Brian William Rose as a director on 28 July 2015
11 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 July 2015
17 Aug 2015 AR01 Annual return made up to 20 July 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
14 Aug 2015 AP03 Appointment of Mr Alan Michael Slade as a secretary on 19 May 2015
14 Aug 2015 TM02 Termination of appointment of Andrew John Power as a secretary on 19 May 2015
21 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
06 Aug 2014 AA Total exemption full accounts made up to 31 May 2013
31 Jul 2014 AR01 Annual return made up to 20 July 2014 no member list
31 Jul 2014 AP01 Appointment of Mr Alan Michael Slade as a director on 17 July 2014
31 Jul 2014 TM01 Termination of appointment of Martin Paul Dongworth as a director on 27 November 2013
31 Jul 2014 CH01 Director's details changed for Mr. Brian Pollard on 31 May 2014
31 Jul 2014 CH01 Director's details changed for Mr Andrew John Power on 31 March 2014
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AR01 Annual return made up to 20 July 2013 no member list
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Aug 2012 AR01 Annual return made up to 20 July 2012 no member list