Advanced company searchLink opens in new window

CHARITY FOOTBALL LEAGUE LIMITED

Company number 08144132

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)
01 Nov 2019 PSC07 Cessation of Fleur Jamie Roussel-Ward as a person with significant control on 30 September 2019
01 Nov 2019 PSC01 Notification of Robert Bentil as a person with significant control on 1 October 2019
01 Nov 2019 AP01 Appointment of Mr Robert Bentil as a director on 19 October 2019
11 Sep 2019 PSC01 Notification of Fleur Jamie Roussel-Ward as a person with significant control on 11 June 2019
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
11 Jul 2019 PSC07 Cessation of James Alexander Mark Dear as a person with significant control on 11 July 2019
30 Jun 2019 TM01 Termination of appointment of Alexander Edward Jonathon Whitton as a director on 30 June 2019
30 Jun 2019 PSC07 Cessation of Alexander Edward Jonathan Whitton as a person with significant control on 30 June 2019
03 Jan 2019 AA Micro company accounts made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Jan 2018 AP01 Appointment of Mr Alexander Edward Jonathon Whitton as a director on 14 January 2018
14 Jan 2018 AP01 Appointment of Miss Fleur Jamie Roussel-Ward as a director on 14 January 2018
11 Dec 2017 TM01 Termination of appointment of James Alexander Mark Dear as a director on 11 December 2017
22 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
22 Jul 2017 PSC01 Notification of Alexander Edward Jonathan Whitton as a person with significant control on 1 April 2017
07 Apr 2017 TM01 Termination of appointment of Jonathan Fennel as a director on 7 April 2017
07 Apr 2017 TM01 Termination of appointment of Philip Michael Clare as a director on 7 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 Oct 2015 AA Total exemption full accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
28 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013