Advanced company searchLink opens in new window

ENFIELD FOOTBALL CLUB LIMITED

Company number 06276464

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)
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
10 Nov 2017 AD01 Registered office address changed from 1 Trumper Road Stevenage Hertfordshire SG1 5JZ to 462 Baker Street Enfield EN1 3QT on 10 November 2017
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
12 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Mar 2016 TM01 Termination of appointment of Richard William Gillman as a director on 20 July 2015
26 May 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Feb 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Peter Tycehurst on 29 May 2010
13 Aug 2010 CH01 Director's details changed for Mark Wiggs on 29 May 2010
13 Aug 2010 CH01 Director's details changed for Steve Whittington on 29 May 2010
13 Aug 2010 CH01 Director's details changed for Mr Richard William Gillman on 29 May 2010
13 Aug 2010 CH01 Director's details changed for Phil Munn on 29 May 2010
12 May 2010 AA Total exemption small company accounts made up to 30 June 2009