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) |
---|---|---|---|
26 Jul 2017 | CH01 | Director's details changed for Mr Steven Nicholas Parkin on 25 July 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from Malom Accountancy & Payroll Ltd 2nd Floor Kings Park House Bridgegate Retford Nottinghamshire DN22 6AJ to 27 Grove Street Retford Nottinghamshire DN22 6JP on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Philip Henry Rogerson on 1 July 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr John Roger Gill on 1 July 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Gary Douglas on 1 July 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from C/O Malom Accountancy & Payroll Ltd 2Nd Floor Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AB United Kingdom on 1 March 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from 14 Exchange Street Retford Nottinghamshire DN22 6BL on 20 February 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for John Roger Gill on 15 April 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from zeal court moorfield road yeadon leeds yorkshire LS19 2BN |