- Company Overview for CHARITY FOOTBALL LEAGUE LIMITED (08144132)
- Filing history for CHARITY FOOTBALL LEAGUE LIMITED (08144132)
- People for CHARITY FOOTBALL LEAGUE LIMITED (08144132)
- More for CHARITY FOOTBALL LEAGUE LIMITED (08144132)
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
|
|
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
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |