OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED
Company number 04989487
- Company Overview for OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487)
- Filing history for OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487)
- People for OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487)
- Charges for OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487)
- More for OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487)
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) |
---|---|---|---|
30 May 2018 | PSC07 | Cessation of Simon Myer Corney as a person with significant control on 24 January 2018 | |
30 May 2018 | PSC02 | Notification of Rlj Capital Global Fzc as a person with significant control on 24 January 2018 | |
10 May 2018 | TM01 | Termination of appointment of Simon Corney as a director on 8 May 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Sportsdirect.Com Park Furtherwood Road Oldham OL1 2PA to Boundary Park Furtherwood Road Oldham OL1 2PA on 4 April 2018 | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
06 Mar 2018 | AP01 | Appointment of Mr Abdallah Lemsagam as a director on 24 January 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Barry Edward Owen as a director on 5 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Ian Hill as a director on 26 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
21 Feb 2018 | TM01 | Termination of appointment of Anthony James Gee as a director on 11 January 2018 | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2017 | AA01 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
17 Mar 2017 | MR04 | Satisfaction of charge 049894870003 in full | |
23 Feb 2017 | MR01 | Registration of charge 049894870004, created on 10 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Anna Marie Kocerhan as a director on 19 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Neil Selby Joy as a director on 12 September 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
15 Jan 2016 | MR01 | Registration of charge 049894870003, created on 28 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
10 Dec 2015 | MR01 | Registration of charge 049894870002, created on 2 December 2015 | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2015 | AP01 | Appointment of Mr Simon Mark Brooke as a director on 24 August 2015 |