Advanced company searchLink opens in new window

MALVERN TOWN FOOTBALL CLUB CIC

Company number 08755456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 TM02 Termination of appointment of Ordered Management Secretary Ltd as a secretary on 14 January 2016
15 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
04 Nov 2015 AP01 Appointment of Mrs Lianne Pinder as a director on 29 October 2015
04 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
18 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 November 2014
27 Jan 2015 AP01 Appointment of Mr James Edward Trumper as a director on 16 January 2015
15 Jan 2015 AD03 Register(s) moved to registered inspection location Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
15 Jan 2015 AD02 Register inspection address has been changed to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
15 Jan 2015 TM01 Termination of appointment of Edward Ian Grizzell as a director on 14 January 2015
15 Jan 2015 AP04 Appointment of Ordered Management Secretary Ltd as a secretary on 15 January 2015
15 Jan 2015 TM02 Termination of appointment of Christopher James Pinder as a secretary on 15 January 2015
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
20 May 2014 CICCON Change of name
20 May 2014 CERTNM Company name changed malvern town football club LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
20 May 2014 CONNOT Change of name notice
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 100