Advanced company searchLink opens in new window

DIDSBURY F.C. LIMITED

Company number 04705467

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)
25 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU on 17 February 2022
15 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
09 Jan 2021 TM01 Termination of appointment of Russell Hoyte as a director on 6 January 2021
06 Oct 2020 AP01 Appointment of Mr Russell Hoyte as a director on 1 October 2020
26 Sep 2020 TM01 Termination of appointment of Joseph Aylward as a director on 21 August 2020
26 Sep 2020 TM01 Termination of appointment of Russell Hoyte as a director on 21 August 2020
23 Aug 2020 AD01 Registered office address changed from C/O Senate Solicitors Ltd 2nd Floor, 3 Hardman Square Spinningfields Manchester M3 3EB England to Regency Court 62-66 Deansgate Manchester M3 2EN on 23 August 2020
23 Aug 2020 AP01 Appointment of Mr Gary David Millington as a director on 21 August 2020
23 Aug 2020 AP01 Appointment of Mr Clive Thomas Szmit as a director on 21 August 2020
04 Jul 2020 AA Micro company accounts made up to 31 March 2020
04 Jul 2020 TM02 Termination of appointment of Malcolm Maginn as a secretary on 31 March 2020
04 Jul 2020 TM02 Termination of appointment of Neil Talbot as a secretary on 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates