KEYNSHAM TOWN COMMUNITY FOOTBALL CLUB LIMITED
Company number 11498318
- Company Overview for KEYNSHAM TOWN COMMUNITY FOOTBALL CLUB LIMITED (11498318)
- Filing history for KEYNSHAM TOWN COMMUNITY FOOTBALL CLUB LIMITED (11498318)
- People for KEYNSHAM TOWN COMMUNITY FOOTBALL CLUB LIMITED (11498318)
- More for KEYNSHAM TOWN COMMUNITY FOOTBALL CLUB LIMITED (11498318)
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 Oct 2024 | CERTNM |
Company name changed keynsham town juniors community football club\certificate issued on 25/10/24
|
|
12 Oct 2024 | PSC01 | Notification of Martin Kenneth Parfrey as a person with significant control on 3 October 2024 | |
04 Oct 2024 | PSC07 | Cessation of Richard Alan Smale as a person with significant control on 4 October 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from Meadows Community Building Greenfield Road Keynsham Bristol BS31 1FL England to 41 High Street Kingswood Bristol BS15 4AA on 4 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Michael John Slucutt as a director on 4 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Samuel Colin Alton as a director on 4 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Martin Kenneth Parfrey as a director on 3 October 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
16 Aug 2024 | PSC07 | Cessation of Tariq Mahmood Chowdry as a person with significant control on 31 July 2023 | |
16 Aug 2024 | PSC07 | Cessation of David Andrew Thomas Alexander as a person with significant control on 30 July 2023 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
04 Aug 2023 | TM01 | Termination of appointment of Tariq Mahmood Chowdry as a director on 31 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of David Andrew Thomas Alexander as a director on 30 July 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from 107 Chandag Road Keynsham Bristol BS31 1QE United Kingdom to Meadows Community Building Greenfield Road Keynsham Bristol BS31 1FL on 12 August 2022 | |
06 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
19 Oct 2018 | PSC01 | Notification of David Andrew Thomas Alexander as a person with significant control on 20 September 2018 | |
19 Oct 2018 | PSC01 | Notification of Richard Alan Smale as a person with significant control on 20 September 2018 |