CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
Company number 00482197
- Company Overview for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Filing history for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- People for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Charges for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Insolvency for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- More for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
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
|
|
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
|
|
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
|