STURMINSTER NEWTON UNITED FOOTBALL CLUB
Company number 05153583
- Company Overview for STURMINSTER NEWTON UNITED FOOTBALL CLUB (05153583)
- Filing history for STURMINSTER NEWTON UNITED FOOTBALL CLUB (05153583)
- People for STURMINSTER NEWTON UNITED FOOTBALL CLUB (05153583)
- More for STURMINSTER NEWTON UNITED FOOTBALL CLUB (05153583)
| 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 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
| 30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 13 Jul 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
| 13 Jul 2016 | TM02 | Termination of appointment of Daniel John Warren as a secretary on 25 May 2016 | |
| 22 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 30 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
| 18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 18 Aug 2014 | AR01 | Annual return made up to 2 June 2014 no member list | |
| 28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 10 Jul 2013 | AR01 | Annual return made up to 2 June 2013 no member list | |
| 10 Jul 2013 | TM01 | Termination of appointment of Daniel Warren as a director | |
| 30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
| 24 Jul 2012 | AR01 | Annual return made up to 2 June 2012 no member list | |
| 26 Oct 2011 | AP01 | Appointment of Mr Emanuel Da Paixao as a director | |
| 26 Oct 2011 | TM01 | Termination of appointment of Ian Myall as a director | |
| 13 Sep 2011 | TM01 | Termination of appointment of David Moore as a director | |
| 12 Sep 2011 | AP01 | Appointment of Mr Daniel Jon Warren as a director | |
| 12 Sep 2011 | TM01 | Termination of appointment of David Moore as a director | |
| 31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
| 31 Aug 2011 | AD01 | Registered office address changed from C/O Evans & Co Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL on 31 August 2011 | |
| 31 Aug 2011 | AP01 | Appointment of Mr David Arthur Moore as a director | |
| 04 Aug 2011 | AR01 | Annual return made up to 2 June 2011 no member list | |
| 09 Jul 2010 | AR01 | Annual return made up to 2 June 2010 no member list | |
| 09 Jul 2010 | CH01 | Director's details changed for Sidney Arthur Stockley on 28 May 2010 | |
| 06 Jul 2010 | AP01 | Appointment of Mr Ian Michael Myall as a director |