- Company Overview for THE FOOTBALL POOLS LIMITED (10573569)
- Filing history for THE FOOTBALL POOLS LIMITED (10573569)
- People for THE FOOTBALL POOLS LIMITED (10573569)
- Charges for THE FOOTBALL POOLS LIMITED (10573569)
- More for THE FOOTBALL POOLS LIMITED (10573569)
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 Apr 2019 | CS01 |
Confirmation statement made on 18 April 2019 with no updates
|
|
20 Dec 2018 | TM01 | Termination of appointment of Conleth Simon Byrne as a director on 30 September 2018 | |
03 Oct 2018 | AP03 | Appointment of Patrick Curtis as a secretary on 19 July 2018 | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | PSC05 | Change of details for Fp Midco 2 Limited as a person with significant control on 9 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
04 Apr 2018 | PSC07 | Cessation of Bibi Rahima Ally as a person with significant control on 3 February 2017 | |
27 Feb 2018 | TM02 | Termination of appointment of Jennifer Elizabeth Porter as a secretary on 26 February 2018 | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
31 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
12 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
12 Jan 2018 | AP03 | Appointment of Jennifer Elizabeth Porter as a secretary on 20 December 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Derek Thomas Lloyd as a director on 11 July 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | MR01 | Registration of charge 105735690003, created on 7 August 2017 | |
14 Aug 2017 | MR04 | Satisfaction of charge 105735690002 in full | |
14 Aug 2017 | MR04 | Satisfaction of charge 105735690001 in full | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | CONNOT | Change of name notice | |
05 Jul 2017 | PSC02 | Notification of Opcapita Llp as a person with significant control on 3 February 2017 | |
05 Jul 2017 | PSC02 | Notification of Fp Midco 2 Limited as a person with significant control on 3 February 2017 | |
28 Jun 2017 | MR01 | Registration of charge 105735690001, created on 26 June 2017 | |
28 Jun 2017 | MR01 | Registration of charge 105735690002, created on 26 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Joshua Charles Spoerri as a director on 26 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Christopher Robert Mcdermott as a director on 26 June 2017 |