Advanced company searchLink opens in new window

FOOTBALL POOLS 1923 LIMITED

Company number 00234834

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)
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Feb 2018 PSC02 Notification of The Football Pools Limited as a person with significant control on 26 June 2017
14 Feb 2018 PSC07 Cessation of The Football Pools Limited as a person with significant control on 26 June 2017
14 Aug 2017 MR01 Registration of charge 002348340007, created on 7 August 2017
14 Aug 2017 MR04 Satisfaction of charge 002348340005 in full
14 Aug 2017 MR04 Satisfaction of charge 002348340006 in full
25 Jul 2017 MR04 Satisfaction of charge 002348340004 in full
29 Jun 2017 TM01 Termination of appointment of Maneck Minoo Kalifa as a director on 26 June 2017
28 Jun 2017 MR01 Registration of charge 002348340005, created on 26 June 2017
28 Jun 2017 MR01 Registration of charge 002348340006, created on 26 June 2017
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000,000
03 Mar 2016 AP01 Appointment of Mr Maneck Kalifa as a director on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of John Clifford Baty as a director on 3 March 2016
08 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 CH01 Director's details changed for Mr Cliff Baty on 27 November 2014
21 Nov 2014 AP01 Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014
21 Nov 2014 AP01 Appointment of Mr Carl William Lynn as a director on 20 November 2014
21 Nov 2014 TM01 Termination of appointment of Ian Christopher Hogg as a director on 17 October 2014
21 Nov 2014 TM01 Termination of appointment of Ian Richard Penrose as a director on 17 October 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000,000