SCUNTHORPE UNITED FOOTBALL CLUB LIMITED
Company number 00123622
- Company Overview for SCUNTHORPE UNITED FOOTBALL CLUB LIMITED (00123622)
- Filing history for SCUNTHORPE UNITED FOOTBALL CLUB LIMITED (00123622)
- People for SCUNTHORPE UNITED FOOTBALL CLUB LIMITED (00123622)
- Charges for SCUNTHORPE UNITED FOOTBALL CLUB LIMITED (00123622)
- Registers for SCUNTHORPE UNITED FOOTBALL CLUB LIMITED (00123622)
- More for SCUNTHORPE UNITED FOOTBALL CLUB LIMITED (00123622)
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
|
|
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
|
|
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
|
|
11 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
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 |