MICKLEOVER SPORTS FOOTBALL CLUB LIMITED
Company number 07366193
- Company Overview for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
- Filing history for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
- People for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
- More for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
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) |
---|---|---|---|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Roger David Lee on 23 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 May 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
07 Mar 2014 | SH03 | Purchase of own shares. | |
28 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 28 January 2014
|
|
17 Sep 2013 | AR01 | Annual return made up to 6 September 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 4 June 2013 | |
08 Feb 2013 | AP01 | Appointment of Mr Stuart Edward Clarke as a director | |
14 Nov 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
13 Nov 2012 | AP01 | Appointment of Mr Philip Taylor as a director | |
12 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 June 2011
|
|
09 Dec 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
20 Oct 2011 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 20 October 2011 | |
20 Jun 2011 | AP01 | Appointment of Roger David Lee as a director | |
20 Jun 2011 | AP01 | Appointment of Anthony John Shaw as a director | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |