Advanced company searchLink opens in new window

SWINDON TOWN FOOTBALL COMPANY LIMITED

Company number 00053100

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)
05 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
23 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
12 Jan 2024 AD04 Register(s) moved to registered office address County Ground County Road Swindon Wiltshire SN1 2ED
08 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
30 Sep 2022 MR04 Satisfaction of charge 43 in full
30 Sep 2022 MR04 Satisfaction of charge 44 in full
30 Sep 2022 MR04 Satisfaction of charge 45 in full
30 Sep 2022 MR04 Satisfaction of charge 46 in full
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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