Advanced company searchLink opens in new window

ILKESTON FC LIMITED

Company number 07433244

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)
31 Mar 2015 AP01 Appointment of Mr Nigell Martin Harrop as a director on 2 March 2015
31 Mar 2015 TM01 Termination of appointment of David Mantle as a director on 2 March 2015
18 Mar 2015 MR01 Registration of charge 074332440001, created on 2 March 2015
04 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Feb 2014 TM02 Termination of appointment of Paul Riley as a secretary
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of David Mantle as a director
12 Aug 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 July 2011
07 Dec 2010 AP03 Appointment of Paul Riley as a secretary
06 Dec 2010 AP01 Appointment of David Mantle as a director
01 Dec 2010 AP01 Appointment of David Mantle as a director
29 Nov 2010 TM01 Termination of appointment of Claire Spencer as a director
29 Nov 2010 TM02 Termination of appointment of Jo Holt as a secretary
09 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted