CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED
Company number 08396323
- Company Overview for CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED (08396323)
- Filing history for CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED (08396323)
- People for CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED (08396323)
- Registers for CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED (08396323)
- More for CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED (08396323)
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) |
---|---|---|---|
30 Aug 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Mr Edward Mark Warrick on 7 February 2024 | |
16 Aug 2023 | AP01 | Appointment of Mr Edward Mark Warrick as a director on 21 July 2023 | |
15 Aug 2023 | AP01 | Appointment of Mr James Richard Rodwell as a director on 21 July 2023 | |
15 Aug 2023 | PSC02 | Notification of Se7 Partners Limited as a person with significant control on 21 July 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Leo Rifkind as a director on 21 July 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Thomas Sandgaard as a director on 21 July 2023 | |
15 Aug 2023 | PSC07 | Cessation of Clear Ocean Capital Limited as a person with significant control on 21 July 2023 | |
30 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
04 Jan 2023 | AD02 | Register inspection address has been changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
17 Feb 2022 | AD03 | Register(s) moved to registered inspection location 5 Fleet Place London United Kingdom EC4M 7rd | |
17 Feb 2022 | AD02 | Register inspection address has been changed to 5 Fleet Place London United Kingdom EC4M 7rd | |
26 Jun 2021 | PSC07 | Cessation of Stephen Anson King as a person with significant control on 26 February 2021 | |
25 Jun 2021 | PSC02 | Notification of Clear Ocean Capital Limited as a person with significant control on 26 February 2021 | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | AP01 | Appointment of Mr Leo Rifkind as a director on 15 June 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Stephen Anson King as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Thomas Sandgaard as a director on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Peace Haven Leeds Road Langley Maidstone Kent ME17 3JG to The Valley Floyd Road London SE7 8BL on 26 February 2021 |