- Company Overview for MATCH DAY CENTRES LTD (07207875)
- Filing history for MATCH DAY CENTRES LTD (07207875)
- People for MATCH DAY CENTRES LTD (07207875)
- Charges for MATCH DAY CENTRES LTD (07207875)
- More for MATCH DAY CENTRES LTD (07207875)
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
|
|
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
|
|
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
|
|
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
|
|
19 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 5 September 2012
|
|
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
|