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)
03 May 2016 TM01 Termination of appointment of Michael John Bidmead as a director on 3 May 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 251,950
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 247,050
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 247,050
23 Sep 2015 AD01 Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to The Borough Sports Ground Gander Green Lane Sutton Surrey SM1 2EY on 23 September 2015
30 Apr 2015 TM01 Termination of appointment of Steven Leonard Moore as a director on 25 April 2015
10 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 238,300
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 238,300
14 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Sep 2014 AP03 Appointment of Mr Anthony Peter Dolbear as a secretary on 28 August 2014
01 Sep 2014 TM02 Termination of appointment of Gerard Mills as a secretary on 28 August 2014
28 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 223,400
18 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
08 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 189,550
18 Sep 2013 AP01 Appointment of Mr Phillip Leighton Letts as a director
20 May 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 188,050
12 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 178,300
07 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 165,550