Advanced company searchLink opens in new window

CHORLEY FOOTBALL CLUB LIMITED

Company number 02959001

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)
19 Oct 2018 TM01 Termination of appointment of James Douglas Cole as a director on 8 October 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
20 Jul 2018 TM01 Termination of appointment of Roy Miller as a director on 30 June 2018
20 Jul 2018 TM01 Termination of appointment of Michael Edward Finnigan as a director on 30 June 2018
20 Jul 2018 TM01 Termination of appointment of Jeremy Michael Lee as a director on 30 June 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
10 Aug 2017 AP01 Appointment of Mr Graham David Watkinson as a director on 10 August 2017
01 Feb 2017 AP01 Appointment of Mr Michael Edward Finnigan as a director on 18 January 2017
31 Jan 2017 AP01 Appointment of Mr James Douglas Cole as a director on 18 January 2017
20 Sep 2016 AP01 Appointment of Mr Simon James Denham as a director on 9 June 2016
20 Sep 2016 AP01 Appointment of Mr Roy Miller as a director on 9 June 2016
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 TM01 Termination of appointment of Andrew Neild as a director on 28 May 2015
08 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
20 Feb 2014 TM01 Termination of appointment of Graham Watkinson as a director
11 Oct 2013 TM02 Termination of appointment of Peter Hardcastle as a secretary
11 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
24 Jun 2013 AP01 Appointment of Mr Glen Andrew Hutchinson as a director
24 Jun 2013 TM01 Termination of appointment of John Gibbons as a director