Advanced company searchLink opens in new window

FOLLIFOOT CRICKET CLUB TRUSTEES LIMITED

Company number 04969701

Filter by category

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 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Nov 2023 AD01 Registered office address changed from 11 11 Breary Court Bramhope Leeds LS16 9LB England to 11 Breary Court Bramhope Leeds LS16 9LB on 19 November 2023
19 Nov 2023 AD01 Registered office address changed from 7 the Grange Road West Park Leeds LS16 6HA to 11 11 Breary Court Bramhope Leeds LS16 9LB on 19 November 2023
19 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
19 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
20 Dec 2018 PSC04 Change of details for Mark David Richards as a person with significant control on 20 December 2018
18 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
02 Aug 2017 AP01 Appointment of Peter Michael Wood as a director on 10 July 2017
20 Jul 2017 AP03 Appointment of Peter Michael Wood as a secretary on 10 July 2017
20 Jul 2017 CH01 Director's details changed for Mark David Richards on 10 July 2017
20 Jul 2017 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to 7 the Grange Road West Park Leeds LS16 6HA on 20 July 2017
20 Jul 2017 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 July 2017
20 Jul 2017 TM02 Termination of appointment of David Raymond Nudds as a secretary on 10 July 2017
04 Jul 2017 AR01 Annual return made up to 19 November 2015
04 Jul 2017 AR01 Annual return made up to 19 November 2014