ASHTON UNITED FOOTBALL CLUB LIMITED
Company number 02471345
- Company Overview for ASHTON UNITED FOOTBALL CLUB LIMITED (02471345)
- Filing history for ASHTON UNITED FOOTBALL CLUB LIMITED (02471345)
- People for ASHTON UNITED FOOTBALL CLUB LIMITED (02471345)
- Charges for ASHTON UNITED FOOTBALL CLUB LIMITED (02471345)
- More for ASHTON UNITED FOOTBALL CLUB LIMITED (02471345)
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) |
---|---|---|---|
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
23 Jan 2020 | TM01 | Termination of appointment of Michael Cummings as a director on 23 January 2020 | |
20 Nov 2019 | TM01 | Termination of appointment of Anthony Collins as a director on 19 November 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of James William Pinder as a director on 23 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Denise Pinder as a director on 23 August 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Michael Douglas Bennett as a director on 24 July 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Aug 2018 | AP01 | Appointment of Mr Anthony Collins as a director on 18 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Janice Ann Sutherland as a director on 27 August 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Terrence Martin Hollis as a director on 6 July 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Anthony Robinson as a director on 31 May 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of Bryan Marshall as a secretary on 31 May 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 | |
19 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|