Advanced company searchLink opens in new window

MATCH DAY CENTRES LTD

Company number 07207875

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)
09 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Apr 2016 CH01 Director's details changed for Mr Gerard O'connor on 30 June 2015
21 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 509.58
02 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
19 May 2015 AD01 Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 19 May 2015
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 509.58
03 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
09 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 509.58
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 May 2013 MR01 Registration of charge 072078750001
15 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Dec 2012 TM01 Termination of appointment of Richard Hipkiss as a director
04 Dec 2012 TM02 Termination of appointment of Richard Hipkiss as a secretary
29 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 5 September 2012
  • GBP 509.58
15 Jun 2012 AD01 Registered office address changed from 18 Deeley Close Watnall Nottingham NG16 1FY United Kingdom on 15 June 2012
24 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Stewart Dawson on 30 March 2012
05 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mr Gerard O'connor on 30 March 2011
09 Jun 2011 CH01 Director's details changed for Stewart Dawson on 30 March 2011
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 113.20