Advanced company searchLink opens in new window

OSSETT UNITED LTD

Company number 11162425

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)
25 Nov 2019 AP01 Appointment of Mr James Andrew Rogers as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Gabriela Clare Watson as a director on 18 November 2019
09 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
23 Aug 2019 AP01 Appointment of Mr Stuart Barry Garside as a director on 22 August 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
18 Jun 2019 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
21 May 2019 PSC02 Notification of Ossett Albion Football Club (2016) as a person with significant control on 1 June 2018
21 May 2019 PSC02 Notification of Ossett Town Limited as a person with significant control on 1 June 2018
15 May 2019 AP01 Appointment of Mrs Gabriela Clare Watson as a director on 14 May 2019
15 May 2019 AP01 Appointment of Mr Paul David Billing as a director on 14 May 2019
14 May 2019 AD01 Registered office address changed from Unit P4 Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU to Ossett United Football Club Prospect Road Ossett West Yorkshire WF5 9HA on 14 May 2019
13 May 2019 AP01 Appointment of Mr Stephen Hanks as a director on 13 May 2019
13 May 2019 AP01 Appointment of Mr Philip Raymond Smith as a director on 13 May 2019
13 May 2019 TM01 Termination of appointment of Lee John Summerscales as a director on 13 May 2019
13 May 2019 TM01 Termination of appointment of Emma Jane Chidlaw as a director on 13 May 2019
13 May 2019 TM01 Termination of appointment of John Daniel Chidlaw as a director on 13 May 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 CC04 Statement of company's objects
29 Mar 2019 AD01 Registered office address changed from 29 Orgreave Drive Orgreave Business Park Sheffield S Yorks S13 9NR England to Unit P4 Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 29 March 2019
10 Jan 2019 TM01 Termination of appointment of Dawn Rogers as a director on 28 September 2018
10 Jan 2019 TM01 Termination of appointment of James Andrew Rogers as a director on 28 September 2018
14 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 PSC07 Cessation of Lee John Summerscales as a person with significant control on 31 May 2018
04 Jun 2018 PSC07 Cessation of John Daniel Chidlaw as a person with significant control on 31 May 2018
04 Jun 2018 PSC07 Cessation of Emma Jane Chidlaw as a person with significant control on 31 May 2018