BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED
Company number 09038181
- Company Overview for BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED (09038181)
- Filing history for BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED (09038181)
- People for BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED (09038181)
- More for BARNSTAPLE TOWN FOOTBALL CLUB (2014) LIMITED (09038181)
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) |
---|---|---|---|
24 Sep 2021 | TM01 | Termination of appointment of Robert John Chamberlain as a director on 21 September 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
03 Feb 2021 | RP04AP01 | Second filing for the appointment of Mrs Jasmine Bessie Chesters as a director | |
27 Jan 2021 | AP01 | Appointment of Mr Paul David Larter as a director on 14 January 2021 | |
27 Jan 2021 | AP01 |
Appointment of Mrs Jasmine Bessie Charters as a director on 14 January 2021
|
|
27 Jan 2021 | PSC07 | Cessation of John Stuart Edwards as a person with significant control on 8 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Robert John Chamberlain as a person with significant control on 8 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr John Stuart Edwards on 8 January 2021 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Martin Smallridge on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Robert John Chamberlain on 4 December 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Petitor House Nicholson Road Torquay Devon TQ2 7TD on 27 November 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Alan John Phair as a director on 1 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Martin Smallridge as a director on 1 May 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Alan John Phair as a director on 4 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
21 Dec 2018 | PSC01 | Notification of John Stuart Edwards as a person with significant control on 1 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Jasmine Bessie Chesters as a person with significant control on 1 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Robert John Chamberlain as a director on 12 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Jasmine Bessie Chesters as a director on 1 December 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
23 May 2018 | PSC01 | Notification of Jasmine Bessie Chesters as a person with significant control on 12 May 2017 |