CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED
Company number 04019731
- Company Overview for CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED (04019731)
- Filing history for CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED (04019731)
- People for CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED (04019731)
- Registers for CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED (04019731)
- More for CHICHESTER CITY & PORTFIELD UNITED FOOTBALL CLUB LIMITED (04019731)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
14 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
22 May 2023 | TM02 | Termination of appointment of Wayne Dalton as a secretary on 17 May 2023 | |
22 May 2023 | AP03 | Appointment of Mr John Frederick Hutter as a secretary on 17 May 2023 | |
25 Mar 2023 | AP01 | Appointment of Mr Andrew Bell as a director on 25 March 2023 | |
25 Mar 2023 | AD01 | Registered office address changed from 33 Northcote Road Southsea PO4 0HR England to The Clubhouse Oaklands Park Oaklands Way Chichester PO19 6AR on 25 March 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
26 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Dec 2020 | CH01 | Director's details changed for Mr Wayne Dalton on 27 December 2020 | |
27 Dec 2020 | CH03 | Secretary's details changed for Mr Wayne Dalton on 27 December 2020 | |
27 Dec 2020 | AD01 | Registered office address changed from 36 Lucerne Avenue Waterlooville PO7 6BB England to 33 Northcote Road Southsea PO4 0HR on 27 December 2020 | |
27 Dec 2020 | AD02 | Register inspection address has been changed from 36 Lucerne Avenue Waterlooville PO7 6BB England to 33 Northcote Road Southsea PO4 0HR | |
27 Dec 2020 | EH01 | Elect to keep the directors' register information on the public register | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
01 Jun 2020 | AD01 | Registered office address changed from Chichester City & Portfield United Fc Ltd the Clubhouse Oaklands Park Chichester West Sussex PO19 6AR England to 36 Lucerne Avenue Waterlooville PO7 6BB on 1 June 2020 | |
19 Dec 2019 | AD02 | Register inspection address has been changed from 28 Stockbridge Gardens Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT England to 36 Lucerne Avenue Waterlooville PO7 6BB |