BASFORD UNITED FOOTBALL CLUB LIMITED
Company number 01583574
- Company Overview for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
- Filing history for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
- People for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
- More for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
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 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mr Christopher Paul Munroe as a person with significant control on 1 November 2017 | |
15 Nov 2017 | CH03 | Secretary's details changed for Mr Christopher Paul Munroe on 1 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Christopher Paul Munroe on 1 November 2017 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | AP03 | Appointment of Mr Christopher Paul Munroe as a secretary on 1 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Christine Ann Sheldon as a director on 1 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Neville George Sheldon as a director on 1 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
14 Aug 2017 | TM02 | Termination of appointment of Christine Ann Sheldon as a secretary on 1 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Christopher Paul Munroe as a person with significant control on 1 July 2016 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Neil Mcgowan as a director on 1 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
23 Jan 2014 | TM01 | Termination of appointment of John Orridge as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Kenneth Leverton as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |