Advanced company searchLink opens in new window

MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED

Company number 01947851

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)
02 Dec 2015 TM02 Termination of appointment of Alan William Bage as a secretary on 27 November 2015
02 Dec 2015 AP03 Appointment of Mr Michael Richard James as a secretary on 27 November 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 56,056,000
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 56,056,000.0
02 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
21 Mar 2014 AA Full accounts made up to 30 June 2013
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
18 Mar 2013 AA Full accounts made up to 30 June 2012
08 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Keith Lamb on 1 July 2011
03 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/01/2012
15 Mar 2012 AA Full accounts made up to 30 June 2011
21 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 January 2012
  • GBP 5,156,000
  • ANNOTATION A second filed SH01 was registered on 03/05/2012
16 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
07 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
24 Sep 2010 AA Full accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Keith Lamb on 1 April 2010
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Jan 2010 AA Full accounts made up to 31 December 2008
04 Dec 2009 AP01 Appointment of Keith Lamb as a director