Advanced company searchLink opens in new window

STAINES TOWN FOOTBALL CLUB LTD

Company number 03533349

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)
14 Oct 2022 COCOMP Order of court to wind up
21 Jun 2022 PSC05 Change of details for Fulcrum Sports Investments Limited as a person with significant control on 17 June 2022
20 Jun 2022 PSC01 Notification of Antonio Silva as a person with significant control on 17 June 2022
19 Jun 2022 TM01 Termination of appointment of Joe Dixon as a director on 17 June 2022
19 Jun 2022 PSC07 Cessation of Fulcrum Sports Investments Limited as a person with significant control on 17 June 2022
01 Jun 2022 PSC07 Cessation of Joe Dixon as a person with significant control on 30 April 2022
01 Jun 2022 TM02 Termination of appointment of Steven Parsons as a secretary on 31 May 2022
29 Apr 2022 AA Micro company accounts made up to 30 March 2021
31 Mar 2022 AD01 Registered office address changed from Berkeley House 86 High Street Carshalton Surrey SM5 3AE England to Staines Town Fc Wheatsheaf Lane Staines-upon-Thames TW18 2PD on 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
14 May 2021 AA Total exemption full accounts made up to 30 March 2020
28 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
15 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
31 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
02 Jan 2019 PSC01 Notification of Joe Dixon as a person with significant control on 9 May 2018
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 TM01 Termination of appointment of Paul Stephen Jaszynski as a director on 11 December 2018
26 Jun 2018 PSC02 Notification of Fulcrum Sports Investments Limited as a person with significant control on 9 May 2018
26 Jun 2018 PSC07 Cessation of Matthew Edward Boon as a person with significant control on 9 May 2018
18 Jun 2018 TM01 Termination of appointment of Matthew Edward Boon as a director on 8 June 2018
18 Jun 2018 AP01 Appointment of Mr Joe Dixon as a director on 8 June 2018
18 Jun 2018 AP01 Appointment of Mr Paul Stephen Jaszynski as a director on 8 June 2018
18 Jun 2018 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Berkeley House 86 High Street Carshalton Surrey SM5 3AE on 18 June 2018