SWINDON TOWN FOOTBALL COMPANY LIMITED
Company number 00053100
- Company Overview for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
-
Filing history for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
- People for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
- Charges for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
- Insolvency for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
- Registers for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
- More for SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)
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) |
---|---|---|---|
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | MA | Memorandum and Articles of Association | |
16 Dec 2021 | TM01 | Termination of appointment of Lee Michael Power as a director on 15 December 2021 | |
02 Sep 2021 | AD03 | Register(s) moved to registered inspection location 7/8 Innovation Place Douglas Drive Godalming GU7 1JX | |
02 Sep 2021 | AD02 | Register inspection address has been changed from 7/8 Innovation Place Douglas Drive Godalming GU7 1JX England to 7/8 Innovation Place Douglas Drive Godalming GU7 1JX | |
02 Sep 2021 | AD02 | Register inspection address has been changed to 7/8 Innovation Place Douglas Drive Godalming GU7 1JX | |
05 Aug 2021 | PSC02 | Notification of Seebeck 87 Limited as a person with significant control on 6 April 2016 | |
05 Aug 2021 | AP01 | Appointment of Clemente Giovanni Bruno Morfuni as a director on 20 July 2021 | |
05 Aug 2021 | PSC07 | Cessation of Lee Michael Power as a person with significant control on 20 July 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Jun 2021 | PSC07 | Cessation of Steven Fyfe Anderson as a person with significant control on 23 June 2021 | |
11 May 2021 | TM01 | Termination of appointment of Steven Fyfe Anderson as a director on 1 May 2021 | |
16 Apr 2021 | PSC07 | Cessation of Deborah Louise Carney as a person with significant control on 6 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
20 Nov 2020 | AP01 | Appointment of Mr Steven Fyfe Anderson as a director on 18 November 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Sangita Vadilal Manilal Shah as a director on 18 July 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |