Advanced company searchLink opens in new window

MICKLEOVER SPORTS FOOTBALL CLUB LIMITED

Company number 07366193

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)
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
  • GBP 8,602
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
  • GBP 8,602
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
  • GBP 8,602
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2
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