Advanced company searchLink opens in new window

RETFORD FC JUNIORS LTD

Company number 06696258

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)
08 Sep 2018 AP03 Appointment of Mrs Rachel Sarah Saxton as a secretary on 30 August 2018
08 Sep 2018 AP01 Appointment of Mr Jonathan Philip Saxton as a director on 30 August 2018
08 Sep 2018 PSC01 Notification of Rachel Sarah Saxton as a person with significant control on 30 August 2018
08 Sep 2018 TM02 Termination of appointment of Chloe Frances Milinkovic as a secretary on 30 August 2018
08 Sep 2018 PSC07 Cessation of Chloe Frances Milinkovic as a person with significant control on 30 August 2018
08 Sep 2018 TM01 Termination of appointment of Chloe Frances Milinkovic as a director on 30 August 2018
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-13
21 Feb 2018 AA Micro company accounts made up to 30 September 2017
06 Nov 2017 AD01 Registered office address changed from 24 Exhange Street Retford Nottinghamshire DN22 6DT to 41 st. Andrews Way Retford DN22 7WU on 6 November 2017
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
03 Jul 2017 PSC07 Cessation of Simon David Lodge as a person with significant control on 25 June 2017
03 Jul 2017 PSC01 Notification of Paul Martin Parry as a person with significant control on 25 June 2017
03 Jul 2017 PSC07 Cessation of Christopher Russell Candlin as a person with significant control on 25 June 2017
03 Jul 2017 PSC01 Notification of Chloe Frances Milinkovic as a person with significant control on 25 June 2017
03 Jul 2017 TM01 Termination of appointment of Simon David Lodge as a director on 25 June 2017
03 Jul 2017 TM01 Termination of appointment of Christopher Russell Candlin as a director on 25 June 2017
03 Jul 2017 AP01 Appointment of Mr Paul Martin Parry as a director on 25 June 2017
03 Jul 2017 AP01 Appointment of Mrs Chloe Frances Milinkovic as a director on 25 June 2017
03 Jul 2017 AP03 Appointment of Mrs Chloe Frances Milinkovic as a secretary on 25 June 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Adrian Argent-Cook as a director on 4 January 2016
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 12 September 2015 no member list
08 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014