Advanced company searchLink opens in new window

SUTTON UNITED FOOTBALL CLUB LIMITED

Company number 00519334

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)
29 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 5 March 2024
28 Mar 2024 RP04AP01 Second filing for the appointment of Mr Benjamin Hautt as a director
20 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/03/2024.
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 2,271,750
18 Mar 2024 CH03 Secretary's details changed for Mr Rob Oakes on 18 March 2024
18 Mar 2024 TM02 Termination of appointment of Tim Allison as a secretary on 18 March 2024
18 Mar 2024 AP03 Appointment of Mr Rob Oakes as a secretary on 18 March 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jan 2024 TM01 Termination of appointment of Adrian Joseph Barry as a director on 19 December 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 2,188,700
27 Oct 2023 AP01 Appointment of Mr Benjamin Hautt as a director on 26 October 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 28/03/2024
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1,901,750
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2022 TM01 Termination of appointment of Graham Frederick Robert Starns as a director on 31 May 2022
29 Nov 2022 TM01 Termination of appointment of David Charles Mathers as a director on 31 May 2022
29 Nov 2022 TM01 Termination of appointment of David John Farebrother as a director on 31 May 2022
29 Nov 2022 CH01 Director's details changed for Mr Timothy Simon Allison on 29 November 2022
10 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 July 2022
  • GBP 1,826,700
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
17 Mar 2022 PSC02 Notification of Acv Sports Ventures Llc as a person with significant control on 30 November 2021
17 Mar 2022 PSC02 Notification of Mbuzzsport Llc as a person with significant control on 30 November 2021
17 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 17 March 2022