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) |
---|---|---|---|
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
|
|
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 |