Advanced company searchLink opens in new window

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Company number 00482197

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)
14 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 12/09/2019
10 Oct 2019 PSC04 Change of details for Paul Barry as a person with significant control on 12 September 2019
09 Oct 2019 SH08 Change of share class name or designation
09 Aug 2019 TM01 Termination of appointment of Ian Philip Mather as a director on 30 July 2019
25 Jun 2019 CS01 Confirmation statement made on 27 March 2019 with updates
10 Apr 2019 AA Accounts for a small company made up to 30 June 2018
30 Oct 2018 RP04AP01 Second filing for the appointment of Edward Joseph Clark as a director
24 Sep 2018 CH01 Director's details changed for Mr Eddie Clarke on 1 September 2018
07 Sep 2018 CH01 Director's details changed for Mr Renford Laurence Sargent on 1 September 2018
02 Aug 2018 AP01 Appointment of Mr Godric William Naylor Smith as a director on 19 July 2018
17 Jul 2018 AP01 Appointment of Ian Philip Mather as a director on 1 June 2018
19 Jun 2018 TM01 Termination of appointment of Stephen Keith Chamberlain as a director on 1 June 2018
23 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
20 Apr 2018 PSC04 Change of details for Paul Barry as a person with significant control on 9 February 2018
06 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
29 Mar 2018 AD01 Registered office address changed from Abbey Stadium Newmarket Road Cambridge CB5 8LN England to Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN on 29 March 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
28 Mar 2018 AD01 Registered office address changed from Cambridge United Fc Cambridge United Fc Cambs Glass Stadium Cambridge CB5 8LN England to Abbey Stadium Newmarket Road Cambridge CB5 8LN on 28 March 2018
13 Jan 2018 TM01 Termination of appointment of David Philip Doggett as a director on 30 December 2017
18 Sep 2017 SH03 Purchase of own shares.
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,631,860
11 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off