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)
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mrs Sallie Ann Swan on 1 April 2011
24 Jan 2012 CH01 Director's details changed for Mr Christopher Paul Mckinley Swan on 1 April 2011
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 85,141.00
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 85,141.00
13 Oct 2011 SH08 Change of share class name or designation
13 Oct 2011 SH02 Sub-division of shares on 7 October 2011
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 May 2011 AP01 Appointment of a director
19 Apr 2011 AP01 Appointment of Mr Christopher Paul Mckinley Swan as a director
06 Apr 2011 TM01 Termination of appointment of Kenneth Rae as a director
06 Apr 2011 TM01 Termination of appointment of David Chatwin as a director
06 Apr 2011 TM02 Termination of appointment of Kenneth Rae as a secretary
06 Apr 2011 AP01 Appointment of Sallie Ann Swan as a director
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2009
23 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2010 TM01 Termination of appointment of Gary Whild as a director
28 May 2010 TM01 Termination of appointment of Gary Whild as a director
30 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Sep 2009 DISS40 Compulsory strike-off action has been discontinued