- Company Overview for OSSETT UNITED LTD (11162425)
- Filing history for OSSETT UNITED LTD (11162425)
- People for OSSETT UNITED LTD (11162425)
- Charges for OSSETT UNITED LTD (11162425)
- More for OSSETT UNITED LTD (11162425)
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
|
|
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 |