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) |
---|---|---|---|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AP04 | Appointment of Castlegate Secretaries Limited as a secretary on 26 November 2015 | |
15 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of David Christopher Beeby as a secretary on 2 October 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
10 Jul 2015 | AUD | Auditor's resignation | |
01 Jul 2015 | CH03 | Secretary's details changed for David Christopher Beeby on 24 June 2015 | |
25 Jun 2015 | CH03 | Secretary's details changed for David Christopher Beeby on 24 June 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
30 May 2015 | TM01 | Termination of appointment of Keith Wagstaff as a director on 11 May 2015 | |
30 May 2015 | TM01 | Termination of appointment of Jason Oxenforth as a director on 11 May 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr James Richard Rodwell as a director on 24 March 2015 | |
12 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
07 Apr 2015 | MA | Memorandum and Articles of Association | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2015
|
|
18 Mar 2015 | MR01 | Registration of charge 001236220017, created on 17 March 2015 | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | MR04 | Satisfaction of charge 9 in full | |
04 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 9 | |
04 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 11 | |
04 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 10 |