- Company Overview for LEICESTER FOOTBALL CLUB PLC (03459344)
- Filing history for LEICESTER FOOTBALL CLUB PLC (03459344)
- People for LEICESTER FOOTBALL CLUB PLC (03459344)
- Charges for LEICESTER FOOTBALL CLUB PLC (03459344)
- More for LEICESTER FOOTBALL CLUB PLC (03459344)
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) |
---|---|---|---|
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Simon Joshua Cohen on 20 November 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Clive Woodward as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-19
|
|
02 Sep 2013 | CH01 | Director's details changed for Lord Digby Marriott Jones on 23 August 2013 | |
27 Dec 2012 | CH01 | Director's details changed for Mr Terence Michael Gateley on 13 December 2012 | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 28 October 2012. List of shareholders has changed | |
11 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
04 Jul 2012 | MISC | Auditors resignation | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
13 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with bulk list of shareholders | |
31 Oct 2011 | AP01 | Appointment of Simon Joshua Cohen as a director | |
24 Oct 2011 | TM01 | Termination of appointment of David Clayton as a director | |
18 Oct 2011 | AP01 | Appointment of Thomas Richard Scott as a director | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with bulk list of shareholders | |
19 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2010 | AD02 | Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH |