GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED
Company number 02629783
- Company Overview for GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)
- Filing history for GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)
- People for GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)
- Charges for GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)
- Insolvency for GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)
- More for GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED (02629783)
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) |
---|---|---|---|
29 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 27 July 2024
|
|
15 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Aug 2020 | MR01 | Registration of charge 026297830002, created on 12 August 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Philip Henry Rogerson as a director on 23 October 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Steven Nicholas Parkin as a director on 24 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 27 Grove Street Retford Nottinghamshire DN22 6JP England to Nethermoor Park Otley Road, Guiseley Leeds West Yorkshire LS20 8BT on 10 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
26 Jul 2017 | PSC04 | Change of details for Philip Henry Rogerson as a person with significant control on 17 June 2016 | |
26 Jul 2017 | PSC04 | Change of details for Mr Steven Nicholas Parkin as a person with significant control on 17 June 2016 | |
26 Jul 2017 | PSC04 | Change of details for Mr John Roger Gill as a person with significant control on 17 June 2016 | |
26 Jul 2017 | PSC04 | Change of details for Mr Gary Douglas as a person with significant control on 17 June 2016 | |
26 Jul 2017 | PSC04 | Change of details for Mr Stuart Robert Allen as a person with significant control on 17 June 2016 |