Advanced company searchLink opens in new window

MORECAMBE FOOTBALL CLUB.LIMITED

Company number 00224792

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)
18 Mar 2013 TM01 Termination of appointment of Graham Robert Hodgson as a director on 18 March 2013
12 Mar 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
12 Mar 2013 TM01 Termination of appointment of Stephen Nicholas Wright as a director on 12 March 2013
28 Feb 2013 AA Accounts for a medium company made up to 31 May 2012
22 Nov 2012 TM01 Termination of appointment of Andrea Jane Lumb as a director on 25 October 2012
20 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr David Roger Keith Robinson on 30 June 2011
19 Jul 2012 CH03 Secretary's details changed for Graham Alan Howse on 25 August 2011
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 8
25 May 2012 TM01 Termination of appointment of Brian Fagan as a director on 10 May 2012
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
01 Mar 2012 AA Accounts for a medium company made up to 31 May 2011
01 Mar 2012 AP01 Appointment of Nigel David Adams as a director on 6 February 2012
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 January 2012
  • GBP 5,056,181.00
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
21 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
27 May 2011 MEM/ARTS Memorandum and Articles of Association
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
01 Feb 2011 AP01 Appointment of Andrea Jane Lumb as a director
28 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 27/08/2010
28 Sep 2010 SH10 Particulars of variation of rights attached to shares
28 Sep 2010 SH08 Change of share class name or designation
27 Aug 2010 AD01 Registered office address changed from , Christie Park, Lancaster Road, Morecambe, LA4 5TJ on 27 August 2010
18 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders