Advanced company searchLink opens in new window

BARNSLEY FC COMMUNITY TRUST LIMITED

Company number 06081731

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)
05 Jul 2018 CH01 Director's details changed for Mr Richard Krzywicki on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Peter Lawrence Amos on 5 July 2018
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
07 Mar 2018 AD02 Register inspection address has been changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
19 Feb 2018 PSC08 Notification of a person with significant control statement
14 Feb 2018 PSC07 Cessation of Anthony Richard Warden as a person with significant control on 23 November 2017
14 Feb 2018 PSC07 Cessation of Richard Krzywicki as a person with significant control on 23 November 2017
14 Feb 2018 PSC07 Cessation of Peter Lawrence Amos as a person with significant control on 23 November 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2017 CC04 Statement of company's objects
08 Dec 2017 AP01 Appointment of Mr Robert Zuk as a director on 23 November 2017
08 Dec 2017 AP01 Appointment of Mr Gauthier Ganaye as a director on 23 November 2017
21 Mar 2017 AA Accounts for a small company made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Linton James Brown as a director on 12 January 2017
21 Nov 2016 AP01 Appointment of Mr Linton James Brown as a director on 29 September 2016
17 Aug 2016 TM01 Termination of appointment of Benjamin Mansford as a director on 26 June 2016
26 Mar 2016 MR04 Satisfaction of charge 060817310001 in full
04 Mar 2016 AR01 Annual return made up to 5 February 2016 no member list
04 Mar 2016 CH04 Secretary's details changed for Taylored Business Secretaries Limited on 9 September 2015
04 Mar 2016 AD02 Register inspection address has been changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
03 Mar 2016 AA Full accounts made up to 30 June 2015
28 Jan 2016 CH01 Director's details changed for Mr Benjamin Mansford on 20 January 2016
22 Jan 2016 MA Memorandum and Articles of Association