Advanced company searchLink opens in new window

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION

Company number 06614473

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)
11 Apr 2024 AP01 Appointment of Mr Andrew Paul Crane as a director on 22 December 2023
15 Mar 2024 AP01 Appointment of Mr Liam Frederick Dooley as a director on 22 December 2023
01 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
19 Feb 2024 AP01 Appointment of Mrs Lyn Diane Towers as a director on 22 December 2023
19 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 Jun 2023 AP01 Appointment of Mr Peter Andrew Brophy as a director on 19 May 2023
10 May 2023 PSC07 Cessation of Brian Douglas Caldwell as a person with significant control on 8 May 2023
10 May 2023 TM01 Termination of appointment of Brian Douglas Caldwell as a director on 8 May 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
28 Feb 2023 AP01 Appointment of Dr Leanne Rimmer as a director on 24 February 2023
28 Feb 2023 AP01 Appointment of Mr Joseph Michael Masi as a director on 24 February 2023
26 Jul 2022 TM01 Termination of appointment of David John Crosby as a director on 20 July 2022
26 Jul 2022 TM01 Termination of appointment of Jamie Robinson as a director on 20 July 2022
23 Jun 2022 MR01 Registration of charge 066144730002, created on 23 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Jun 2022 PSC01 Notification of David John Crosby as a person with significant control on 22 June 2021
09 Jun 2022 PSC01 Notification of Marlon Miller as a person with significant control on 20 August 2021
09 Jun 2022 PSC01 Notification of Jamie Robinson as a person with significant control on 19 November 2019
09 Jun 2022 PSC07 Cessation of Amanda Jillian Thorn as a person with significant control on 16 February 2021
09 Jun 2022 PSC01 Notification of David Edwards as a person with significant control on 19 November 2019
09 Jun 2022 PSC07 Cessation of James Huw Dolphin as a person with significant control on 19 November 2019
09 Jun 2022 PSC07 Cessation of Karen Ann Hoy as a person with significant control on 26 November 2021
09 Jun 2022 PSC07 Cessation of James Clarke Hughes as a person with significant control on 19 November 2019
21 Apr 2022 CERTNM Company name changed shrewsbury town in the community\certificate issued on 21/04/22
  • RES15 ‐ Change company name resolution on 2022-03-04
21 Apr 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'