CHESTER FC COMMUNITY TRUST LIMITED
Company number 08191197
- Company Overview for CHESTER FC COMMUNITY TRUST LIMITED (08191197)
- Filing history for CHESTER FC COMMUNITY TRUST LIMITED (08191197)
- People for CHESTER FC COMMUNITY TRUST LIMITED (08191197)
- More for CHESTER FC COMMUNITY TRUST LIMITED (08191197)
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) |
---|---|---|---|
07 Feb 2017 | TM01 | Termination of appointment of John Stanley Martin as a director on 17 January 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Mr John Stanley Martin as a director on 29 July 2016 | |
02 Jun 2016 | AP01 | Appointment of Mrs Susan Winifred Pearson as a director on 16 April 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Malcolm Guy Lister as a director on 1 August 2015 | |
07 Mar 2016 | AP01 | Appointment of Mr Michael James Vickers as a director on 1 August 2015 | |
07 Mar 2016 | AP01 | Appointment of Mr Martin James Williams as a director on 4 March 2016 | |
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
06 Aug 2015 | TM01 | Termination of appointment of Gordon Patrick Reay as a director on 20 July 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Michael Kevin Day as a director on 1 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Paul Bodman as a director on 1 September 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
16 Sep 2014 | AD01 | Registered office address changed from Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT to Chester Football Club Bumpers Lane Chester CH1 4LT on 16 September 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Gordon Patrick Raey on 16 September 2014 | |
27 May 2014 | TM01 | Termination of appointment of Michael Vickers as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of Gillian O'hare as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Mark Howell as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Mark Darren Howell as a director | |
16 Sep 2013 | AR01 | Annual return made up to 24 August 2013 no member list | |
12 Sep 2013 | TM01 | Termination of appointment of Richard Lynes as a director | |
04 Jun 2013 | AP01 | Appointment of Ms Gillian Denise O'hare as a director | |
23 May 2013 | AP01 | Appointment of Mr Gordon Patrick Raey as a director |