Advanced company searchLink opens in new window

SHREWSBURY TOWN FOOTBALL CLUB LIMITED

Company number 00315587

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
16 Feb 2024 CS01 Confirmation statement made on 1 December 2023 with updates
02 Feb 2024 TM01 Termination of appointment of David Paul Delves as a director on 2 February 2024
02 May 2023 AP03 Appointment of Mr Michael David Parry as a secretary on 28 April 2023
02 May 2023 TM02 Termination of appointment of Brian Douglas Caldwell as a secretary on 28 April 2023
31 Mar 2023 AA Full accounts made up to 30 June 2022
01 Mar 2023 AP01 Appointment of Mr Duncan William George Montgomery as a director on 23 February 2023
28 Feb 2023 TM01 Termination of appointment of James Clarke Hughes as a director on 23 February 2023
24 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with updates
12 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: class consent 21/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 MA Memorandum and Articles of Association
31 Mar 2022 AA Full accounts made up to 30 June 2021
18 Jan 2022 PSC04 Change of details for Roland Edward Wycherley as a person with significant control on 1 December 2021
17 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
01 Jun 2021 AA Full accounts made up to 30 June 2020
24 Mar 2021 CS01 Confirmation statement made on 1 December 2020 with updates
30 Mar 2020 AA Full accounts made up to 30 June 2019
12 Feb 2020 AP01 Appointment of Mr David Paul Delves as a director on 4 February 2020
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
01 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 01/12/2018
28 Feb 2019 AA Full accounts made up to 30 June 2018
13 Dec 2018 CS01 01/12/18 Statement of Capital gbp 2526282.5
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 01/03/2019
06 Dec 2018 CH03 Secretary's details changed for Mr Brian Douglas Caldwell on 1 December 2018
06 Dec 2018 CH01 Director's details changed for Mr James Clarke Hughes on 1 December 2018
06 Dec 2018 AD01 Registered office address changed from Greenhous Meadow Oteley Road Shrewsbury Shropshire SY2 6st to Montgomery Waters Meadow Oteley Road Shrewsbury Shropshire SY2 6st on 6 December 2018