Advanced company searchLink opens in new window

EPSOM AND EWELL F.C. LIMITED

Company number 12648229

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)
17 Oct 2024 PSC04 Change of details for Mr Peter Lumm as a person with significant control on 16 October 2024
11 Oct 2024 CH01 Director's details changed for Mr Peter Alan Mutton on 10 October 2024
11 Oct 2024 CH01 Director's details changed for Mr Peter Lumm on 10 October 2024
10 Oct 2024 AD01 Registered office address changed from C/O David Ellins 4 Huntersfield Close Reigate Surrey RH2 0DX England to C/O D M Ellins 4 Huntersfield Close Reigate RH2 0DX on 10 October 2024
10 Oct 2024 AD01 Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS England to C/O D M Ellins 4 Huntersfield Close Reigate RH2 0DX on 10 October 2024
19 Sep 2024 AA Micro company accounts made up to 31 March 2024
10 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
01 Nov 2023 CH01 Director's details changed for Mr Peter Lumm on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mr Peter Lumm as a person with significant control on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Peter Alan Mutton on 1 November 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
06 Jun 2023 TM01 Termination of appointment of David Michael Ellins as a director on 31 May 2023
06 Jun 2023 AP01 Appointment of Mr Peter Alan Mutton as a director on 31 May 2023
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
21 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
21 Apr 2021 AD01 Registered office address changed from Global House 1 Ashely Avenue Epsom Surrey KT18 5FL United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 21 April 2021
05 Jun 2020 NEWINC Incorporation