Advanced company searchLink opens in new window

REDDITCH UNITED FOOTBALL CLUB LIMITED

Company number 01082116

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)
22 Apr 2020 TM01 Termination of appointment of Scott Boyce as a director on 22 April 2020
09 Apr 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
13 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
18 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
20 Aug 2019 AP01 Appointment of Mr Scott Boyce as a director on 15 August 2019
12 Jul 2019 AP01 Appointment of Mr Craig Martin as a director on 11 July 2019
03 Jul 2019 AP01 Appointment of Mr Jonathan Kelsey as a director on 30 May 2019
01 Jul 2019 AP01 Appointment of Mr Alan Wolfe as a director on 30 May 2019
10 May 2019 TM01 Termination of appointment of Jacintha Margaret Hodgson as a director on 30 April 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
06 Nov 2018 TM01 Termination of appointment of Matthew Victor Dormer as a director on 6 November 2018
03 Jul 2018 TM01 Termination of appointment of Paul Darrell West as a director on 28 June 2018
10 Apr 2018 AP01 Appointment of Mrs Jacintha Margaret Hodgson as a director on 4 April 2018
02 Mar 2018 TM01 Termination of appointment of Jacintha Margaret Hodgson as a director on 2 March 2018
22 Feb 2018 AP01 Appointment of Mrs Jacintha Margaret Hodgson as a director on 16 February 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Aug 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 010821160004, created on 2 May 2017
30 Jun 2017 TM01 Termination of appointment of Christopher John Lumley as a director on 1 February 2017
16 May 2017 MR04 Satisfaction of charge 010821160002 in full
04 May 2017 AP01 Appointment of Mr Gary Barak as a director on 1 May 2017
27 Apr 2017 MR01 Registration of charge 010821160003, created on 26 April 2017
07 Apr 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 April 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016