Advanced company searchLink opens in new window

SCUNTHORPE UNITED FOOTBALL CLUB LIMITED

Company number 00123622

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)
31 Mar 2020 AA Full accounts made up to 30 June 2019
28 Jan 2020 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary on 28 January 2020
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Mar 2019 AA Full accounts made up to 30 June 2018
02 Oct 2018 CH01 Director's details changed for Mr James Richard Rodwell on 2 October 2018
03 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
28 Mar 2018 AA Full accounts made up to 30 June 2017
27 Feb 2018 MR01 Registration of charge 001236220018, created on 27 February 2018
05 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
04 Jul 2017 PSC01 Notification of Peter Swann as a person with significant control on 6 April 2016
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 8,900,000
08 Jan 2017 AA Full accounts made up to 30 June 2016
01 Aug 2016 MR04 Satisfaction of charge 10 in full
01 Aug 2016 MR04 Satisfaction of charge 11 in full
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 6,700,000
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 6,350,000
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000,000
29 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
29 Jun 2016 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
29 Jun 2016 CH01 Director's details changed for Mr Peter Dennis Swann on 28 June 2016
29 Jun 2016 CH01 Director's details changed for Mrs Karin Louise Swann on 28 June 2016
29 Jun 2016 CH01 Director's details changed for Christopher Swann on 28 June 2016
29 Jun 2016 CH01 Director's details changed for Mr James Richard Rodwell on 28 June 2016