- Company Overview for LUTON TOWN FOOTBALL CLUB 2020 LTD (06133975)
- Filing history for LUTON TOWN FOOTBALL CLUB 2020 LTD (06133975)
- People for LUTON TOWN FOOTBALL CLUB 2020 LTD (06133975)
- More for LUTON TOWN FOOTBALL CLUB 2020 LTD (06133975)
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) |
---|---|---|---|
06 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
01 Aug 2017 | PSC02 | Notification of 2020 Holdings (England) Limited as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
07 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 May 2015 | AP01 | Appointment of Mr Michael Brian Herrick as a director on 1 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of David John Edwin Blakeman as a director on 18 May 2015 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
11 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
|
|
25 Jun 2014 | CH01 | Director's details changed for Gary Sweet on 1 February 2011 | |
24 Jun 2014 | CH01 | Director's details changed for Mr David John Edwin Blakeman on 2 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Gary Sweet on 2 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 June 2014 | |
27 May 2014 | MISC | Resignation of auditors | |
30 Apr 2014 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 30 April 2014 | |
27 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
24 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders |