Advanced company searchLink opens in new window

EXETER CITY A.F.C. LIMITED

Company number 00097808

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)
08 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
31 Mar 2017 AA Accounts for a small company made up to 30 June 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 TM01 Termination of appointment of Laurence Overend as a director on 27 January 2017
10 Feb 2017 AP01 Appointment of Mr Martin John Weiler as a director on 27 January 2017
04 Jul 2016 AA01 Previous accounting period shortened from 31 May 2017 to 30 June 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 39,683
20 Apr 2016 AD01 Registered office address changed from St James Park Exeter Devon EX4 6PX to St James Park Stadium Way Exeter Devon EX4 6PX on 20 April 2016
04 Apr 2016 AP01 Appointment of Mr Keith Mason as a director on 1 July 2015
01 Mar 2016 AA Accounts for a small company made up to 31 May 2015
29 Jun 2015 TM01 Termination of appointment of Stephen Lynn Williams as a director on 25 June 2015
08 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 39,683
03 Jun 2015 AP03 Appointment of Mr Richard Knight as a secretary on 30 April 2015
03 Jun 2015 TM01 Termination of appointment of James Alexander Forsyth as a director on 24 March 2015
27 Mar 2015 AA Accounts for a small company made up to 31 May 2014
08 Dec 2014 AP01 Appointment of Mr Paul David Farley as a director on 7 November 2014
08 Dec 2014 AP01 Appointment of Mrs Elaine Anne Davis as a director on 7 November 2014
04 Dec 2014 AP01 Appointment of Mr Peter Frank Holding as a director on 7 November 2014
14 Aug 2014 TM01 Termination of appointment of Edward Chorlton as a director on 14 August 2014
17 Jul 2014 TM02 Termination of appointment of Roger Martyn Conway as a secretary on 14 July 2014
16 Jul 2014 TM01 Termination of appointment of Roger Martyn Conway as a director on 14 July 2014
27 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 39,683
04 Mar 2014 AA Accounts for a small company made up to 31 May 2013
05 Dec 2013 AP01 Appointment of Mr David Lee as a director
12 Jun 2013 TM01 Termination of appointment of Frances Farley as a director