- Company Overview for FOOTBALLACCA LTD (08201121)
- Filing history for FOOTBALLACCA LTD (08201121)
- People for FOOTBALLACCA LTD (08201121)
- More for FOOTBALLACCA LTD (08201121)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | SH08 | Change of share class name or designation | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Lee John Wild as a person with significant control on 1 June 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of William David Deighton as a director on 1 June 2020 | |
22 May 2020 | PSC04 | Change of details for Mr Christopher Robert Pearse as a person with significant control on 19 May 2020 | |
22 May 2020 | PSC04 | Change of details for Mr Lee John Wild as a person with significant control on 19 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Christopher Robert Pearse on 19 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr William David Deighton on 19 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Lee Wild on 19 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Suite 6, Port Vale Football Club Vale Park, Hamil Road Burslem Stoke-on-Trent Staffordshire ST6 1AW England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 22 May 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2018 | SH08 | Change of share class name or designation | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates |