- Company Overview for EASTLEIGH FOOTBALL CLUB LIMITED (05488155)
- Filing history for EASTLEIGH FOOTBALL CLUB LIMITED (05488155)
- People for EASTLEIGH FOOTBALL CLUB LIMITED (05488155)
- Charges for EASTLEIGH FOOTBALL CLUB LIMITED (05488155)
- More for EASTLEIGH FOOTBALL CLUB LIMITED (05488155)
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) |
---|---|---|---|
25 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
19 Mar 2019 | TM01 | Termination of appointment of Alan George Harding as a director on 7 March 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Mark Andrew Jewell as a secretary on 7 September 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Mark Andrew Jewell as a director on 7 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Joanne Sprigg as a director on 29 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
15 Jun 2018 | AP01 | Appointment of Mr Thomas Coffey as a director on 8 May 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Kenneth Amor as a director on 8 May 2018 | |
15 Jun 2018 | AP01 | Appointment of Mrs Joanne Sprigg as a director on 8 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Thomas Coffey as a person with significant control on 9 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Kenneth Amor as a person with significant control on 9 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Mark Andrew Jewell as a person with significant control on 9 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Joanne Sprigg as a person with significant control on 9 May 2018 | |
06 Jun 2018 | PSC07 | Cessation of Stewart James Donald as a person with significant control on 9 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Stewart James Donald as a director on 8 May 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Stewart James Donald on 23 February 2018 | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
09 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 22/06/2017 | |
25 Jul 2017 | PSC01 | Notification of Stewart James Donald as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 |
22/06/17 Statement of Capital gbp 9900000
|