KNARESBOROUGH CELTIC FOOTBALL CLUB LIMITED
Company number 05931090
- Company Overview for KNARESBOROUGH CELTIC FOOTBALL CLUB LIMITED (05931090)
- Filing history for KNARESBOROUGH CELTIC FOOTBALL CLUB LIMITED (05931090)
- People for KNARESBOROUGH CELTIC FOOTBALL CLUB LIMITED (05931090)
- Charges for KNARESBOROUGH CELTIC FOOTBALL CLUB LIMITED (05931090)
- More for KNARESBOROUGH CELTIC FOOTBALL CLUB LIMITED (05931090)
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 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
20 Aug 2019 | AP03 | Appointment of Mr Jonathan King as a secretary on 6 August 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Gareth Edward Conkleton as a secretary on 6 August 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr Matthew Robert Wood as a director on 13 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 6 Saw Mill Yard Holbeck Leeds LS11 5WH England to 2 Jervaulx Drive Knaresborough HG5 8LA on 22 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Simon James Bollon as a director on 13 February 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
08 Sep 2017 | AP03 | Appointment of Mr Gareth Edward Conkleton as a secretary on 6 September 2017 | |
08 Sep 2017 | TM02 | Termination of appointment of Timothy Mark Davis as a secretary on 6 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 1 Finden Gardens Hampsthwaite Harrogate North Yorkshire HG3 2EL to 6 Saw Mill Yard Holbeck Leeds LS11 5WH on 8 September 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Sep 2016 | AP03 | Appointment of Mr Timothy Mark Davis as a secretary on 28 June 2016 |