Advanced company searchLink opens in new window

SUTTON UNITED FOOTBALL CLUB LIMITED

Company number 00519334

Filter by category

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)
30 May 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 643,350
29 May 2019 AP03 Appointment of Mr Tim Allison as a secretary on 29 May 2019
29 May 2019 TM02 Termination of appointment of Anthony Peter Dolbear as a secretary on 29 May 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 635,850
24 Apr 2019 CH01 Director's details changed for Mr Martin Noel Copus on 23 April 2019
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2018 TM01 Termination of appointment of Lee Grant Wallis as a director on 30 June 2018
24 Jul 2018 TM01 Termination of appointment of Anthony Edward Holland as a director on 30 June 2018
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Martin Noel Copus as a director on 23 February 2018
07 Mar 2018 CH03 Secretary's details changed for Mr Anthony Peter Dolbear on 7 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 400,000
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 357,850
25 May 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 309,200
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
10 Mar 2017 MR04 Satisfaction of charge 1 in full
10 Mar 2017 MR04 Satisfaction of charge 2 in full
07 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 275,550
24 Aug 2016 AP01 Appointment of Mr Michael Charles Joyce as a director on 21 July 2016
07 Jul 2016 AP01 Appointment of Mrs Patricia Margaret Hammond as a director on 4 July 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 260,700