- Company Overview for CLASS OF 92 LIMITED (08155623)
- Filing history for CLASS OF 92 LIMITED (08155623)
- People for CLASS OF 92 LIMITED (08155623)
- More for CLASS OF 92 LIMITED (08155623)
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) |
---|---|---|---|
19 Dec 2013 | AP01 | Appointment of David Robert Joseph Beckham as a director | |
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
13 Dec 2013 | SH08 | Change of share class name or designation | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AP01 | Appointment of Mr Ryan Joseph Giggs as a director | |
13 Dec 2013 | AP01 | Appointment of Nicholas Butt as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Paul Scholes as a director | |
05 Nov 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
04 Nov 2013 | AP01 | Appointment of Mr Gary Alexander Neville as a director | |
31 May 2013 | AP01 | Appointment of Mr Philip Neville as a director | |
31 May 2013 | TM01 | Termination of appointment of Philip Neville as a director | |
02 May 2013 | AD01 | Registered office address changed from , Parkside House 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom on 2 May 2013 | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 25 April 2013
|
|
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AP01 | Appointment of Mr Philip Neville as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Clifford Wing as a director | |
25 Jul 2012 | NEWINC | Incorporation |