- Company Overview for CFC 2001 LTD (04273743)
- Filing history for CFC 2001 LTD (04273743)
- People for CFC 2001 LTD (04273743)
- Charges for CFC 2001 LTD (04273743)
- More for CFC 2001 LTD (04273743)
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) |
---|---|---|---|
21 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
14 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 2 November 2023
|
|
14 Nov 2023 | PSC01 | Notification of Philip Andrew Kirk as a person with significant control on 2 November 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from The Technique Stadium 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ England to The Smh Group Stadium 1866 Sheffield Road Chesterfield S41 8NZ on 4 September 2023 | |
04 Sep 2023 | PSC07 | Cessation of Chesterfield Fc Community Trust Ltd as a person with significant control on 31 August 2023 | |
04 Sep 2023 | PSC07 | Cessation of Philip Andrew Kirk as a person with significant control on 31 August 2023 | |
04 Sep 2023 | PSC05 | Change of details for Chesterfield Fc Community Trust as a person with significant control on 31 August 2023 | |
03 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
17 Apr 2023 | SH08 | Change of share class name or designation | |
17 Apr 2023 | MA | Memorandum and Articles of Association | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 24 March 2023
|
|
04 Apr 2023 | PSC05 | Change of details for Chesterfield Fc Community Trust Ltd as a person with significant control on 24 March 2023 | |
04 Apr 2023 | PSC01 | Notification of Philip Andrew Kirk as a person with significant control on 24 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Philip Andrew Kirk as a director on 24 March 2023 | |
10 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
03 Aug 2022 | TM01 | Termination of appointment of Martin Edwin Thacker as a director on 21 July 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Jane Ann Cooper as a director on 21 July 2022 | |
14 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
28 Apr 2022 | AP01 | Appointment of Mr Andrew Fantom as a director on 14 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr John Croot as a director on 14 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Ashley Alexander Kirk as a director on 14 April 2022 | |
01 Apr 2022 | AA | Full accounts made up to 30 June 2021 |