- Company Overview for EPSOM AND EWELL F.C. LIMITED (12648229)
- Filing history for EPSOM AND EWELL F.C. LIMITED (12648229)
- People for EPSOM AND EWELL F.C. LIMITED (12648229)
- More for EPSOM AND EWELL F.C. LIMITED (12648229)
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 |