Advanced company searchLink opens in new window

ALFRETON TOWN FOOTBALL CLUB LIMITED

Company number 02011224

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)
28 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
19 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
27 Feb 2023 TM01 Termination of appointment of Susan Ann Mullen as a director on 12 December 2022
27 Feb 2023 TM01 Termination of appointment of Lee Mullen as a director on 12 December 2022
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jan 2023 PSC02 Notification of Impact Marketing & Publicity Ltd as a person with significant control on 12 December 2022
19 Jan 2023 PSC04 Change of details for Mr Wayne Bradley as a person with significant control on 12 December 2022
19 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 150,667
20 Sep 2022 CH01 Director's details changed for Mr Lee Mullen on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mrs Susan Ann Mullen on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 20 September 2022
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
14 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 100,667
23 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2021 MA Memorandum and Articles of Association
23 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2021 PSC04 Change of details for Mr Wayne Bradley as a person with significant control on 14 May 2021
05 May 2021 CS01 Confirmation statement made on 13 April 2021 with updates
05 May 2021 TM01 Termination of appointment of Dave Gregory as a director on 6 May 2020
02 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
24 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates