Advanced company searchLink opens in new window

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED

Company number 07796376

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)
11 Aug 2020 MA Memorandum and Articles of Association
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 21,219,301
03 Jun 2020 AA Accounts for a small company made up to 30 June 2019
20 Mar 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 17,719,301
17 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2019 MR04 Satisfaction of charge 077963760003 in full
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 16,219,301
19 Aug 2019 TM01 Termination of appointment of Michael John Dunford as a director on 22 July 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 12,079,628
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 9,079,628
10 Jun 2019 PSC07 Cessation of Akkeron Leisure Limited as a person with significant control on 31 May 2019
10 Jun 2019 TM01 Termination of appointment of James Stephen Brent as a director on 31 May 2019
10 Jun 2019 PSC04 Change of details for Mr Simon Hallett as a person with significant control on 31 May 2019
10 Jun 2019 PSC07 Cessation of James Stephen Brent as a person with significant control on 31 May 2019
10 Jun 2019 PSC07 Cessation of Natatomisam Limited as a person with significant control on 31 May 2019
10 Jun 2019 PSC07 Cessation of Nicola Helen Brent as a person with significant control on 31 May 2019
10 Jun 2019 TM01 Termination of appointment of Natasha Emily Brent as a director on 31 May 2019
07 May 2019 AP01 Appointment of Mr Andrew Parkinson as a director on 4 May 2019
21 Feb 2019 AP01 Appointment of Mr Paul Michael Berne as a director on 19 February 2019