Advanced company searchLink opens in new window

EASTLEIGH FOOTBALL CLUB LIMITED

Company number 05488155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000,000
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 9,921,150
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 09/10/2017.