KIDSGROVE ATHLETIC FOOTBALL CLUB (2000) LIMITED
Company number 03996970
- Company Overview for KIDSGROVE ATHLETIC FOOTBALL CLUB (2000) LIMITED (03996970)
- Filing history for KIDSGROVE ATHLETIC FOOTBALL CLUB (2000) LIMITED (03996970)
- People for KIDSGROVE ATHLETIC FOOTBALL CLUB (2000) LIMITED (03996970)
- More for KIDSGROVE ATHLETIC FOOTBALL CLUB (2000) LIMITED (03996970)
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) |
---|---|---|---|
14 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Peter Gary Forster as a director on 1 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Patricia Lyn Forster as a director on 1 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mrs Janet Cooper as a director on 1 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of John Edwin Rowley as a director on 1 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Douglas Smith as a director on 1 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Paul Anthony Whittingham as a director on 1 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Ian Anthony Cooper as a director on 1 November 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
22 May 2014 | AP01 | Appointment of Peter Gary Forster as a director | |
22 May 2014 | AP01 | Appointment of Patricia Lyn Forster as a director | |
27 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Apr 2014 | AP03 | Appointment of Mr Alan Lloyd as a secretary | |
17 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
22 Nov 2012 | AP01 | Appointment of Paul Anthony Whittingham as a director | |
22 Nov 2012 | AP01 | Appointment of Douglas Smith as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Aug 2012 | TM02 | Termination of appointment of David James as a secretary | |
14 Aug 2012 | AP01 | Appointment of John Ratcliffe as a director | |
14 Aug 2012 | AP01 | Appointment of John Rowley as a director | |
03 Aug 2012 | TM01 | Termination of appointment of John Rowley as a director | |
11 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |