- Company Overview for HARROGATE TOWN AFC LIMITED (02523873)
- Filing history for HARROGATE TOWN AFC LIMITED (02523873)
- People for HARROGATE TOWN AFC LIMITED (02523873)
- Charges for HARROGATE TOWN AFC LIMITED (02523873)
- More for HARROGATE TOWN AFC LIMITED (02523873)
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) |
---|---|---|---|
16 Oct 2019 | TM01 | Termination of appointment of Gerard Michael Maloney as a director on 16 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
03 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
06 Mar 2019 | AP01 | Appointment of Mr David Paul Riley as a director on 6 March 2019 | |
24 Jan 2019 | MR01 | Registration of charge 025238730005, created on 18 January 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
06 Apr 2018 | AA | Full accounts made up to 1 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 2 July 2016 | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Julian Nigel Davis as a director on 27 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Paul Stone as a director on 27 October 2016 | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
06 Jun 2016 | CH01 | Director's details changed for Gerald Michael Maloney on 6 June 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
02 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Dec 2014 | AP03 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 | |
02 Sep 2014 | MR01 | Registration of charge 025238730004, created on 2 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Tadfusz Noeakowski as a director on 1 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
23 May 2014 | AP01 | Appointment of Garry William Plant as a director | |
23 May 2014 | AP01 | Appointment of Gerald Michael Maloney as a director | |
14 May 2014 | AP01 | Appointment of Mr Angus James Taylor as a director |