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)
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 11,514.816
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Jul 2013 AP01 Appointment of Mr David Graham Daniels as a director
29 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
28 May 2013 AP01 Appointment of Mr Eddie Clarke as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/10/2018
28 May 2013 TM01 Termination of appointment of Paul Barry as a director
28 May 2013 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 May 2012 AP01 Appointment of Mr Robert John Smith as a director
21 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
21 Apr 2012 AP01 Appointment of Mr Terence Henry Baker as a director
04 Apr 2012 TM01 Termination of appointment of Adrian Hanauer as a director
04 Apr 2012 AR01 Annual return made up to 13 March 2011 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Paul Barry on 1 January 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Jan 2012 AP01 Appointment of David Philip Doggett as a director
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AP03 Appointment of Robert Smith as a secretary
16 Feb 2010 TM02 Termination of appointment of Wayne Purser as a secretary
02 Feb 2010 AA Accounts made up to 31 May 2009
21 Jan 2010 SH06 Cancellation of shares. Statement of capital on 21 January 2010
  • GBP 21,500