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) |
---|---|---|---|
17 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AD02 | Register inspection address has been changed from Chichester City Clubhouse Oakland's Park Chichester West Sussex PO19 6AR England to C/O John Hutter 28 Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT | |
17 Jul 2015 | CH01 | Director's details changed for Sean William Forry on 14 April 2014 | |
17 Jul 2015 | AD04 | Register(s) moved to registered office address C/O John Hutter the Clubhouse Oaklands Park Oaklands Way Chichester West Sussex PO19 6AR | |
17 Jul 2015 | AD01 | Registered office address changed from , the Chichester City Clubhouse. Chichester City Football Club, Oakland's Park,, Chichester,, West Sussex,, PO19 6AR, England to C/O John Hutter the Clubhouse Oaklands Park Oaklands Way Chichester West Sussex PO19 6AR on 17 July 2015 | |
15 Jul 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Michael John Maiden as a director on 26 January 2015 | |
05 Jan 2015 | AD02 | Register inspection address has been changed from 31 the Avenue Hambrook Chichester West Sussex PO18 8TZ to Chichester City Clubhouse Oakland's Park Chichester West Sussex PO19 6AR | |
04 Jan 2015 | AD01 | Registered office address changed from , 48 Norwich Road, Chichester, West Sussex, PO19 5DQ to The Chichester City Clubhouse. Chichester City Football Club Oakland's Park, Chichester, West Sussex, PO19 6AR on 4 January 2015 | |
04 Jan 2015 | TM02 | Termination of appointment of Michael John Maiden as a secretary on 3 January 2015 | |
07 Sep 2014 | TM01 | Termination of appointment of Michael Thomas Christopher Madden as a director on 1 September 2014 | |
07 Sep 2014 | TM01 | Termination of appointment of Paul Anthony Michael Burtoo as a director on 1 September 2014 | |
27 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
|
|
28 Jun 2014 | AD01 | Registered office address changed from , Avenue House, Southgate, Chichester, West Sussex, PO19 1ES on 28 June 2014 | |
14 May 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Matthew Wright as a director | |
28 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
28 Aug 2013 | AD02 | Register inspection address has been changed | |
28 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Feb 2013 | TM01 | Termination of appointment of Chris Read as a director | |
22 Jan 2013 | AP01 | Appointment of Christopher John Heath as a director | |
22 Jan 2013 | AP01 | Appointment of Gary Keith Walker as a director | |
22 Jan 2013 | AP01 | Appointment of Paul Anthony Michael Burtoo as a director |