FOREST GREEN ROVERS FOOTBALL CLUB LIMITED
Company number 06748691
- Company Overview for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED (06748691)
- Filing history for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED (06748691)
- People for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED (06748691)
- Charges for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED (06748691)
- Registers for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED (06748691)
- More for FOREST GREEN ROVERS FOOTBALL CLUB LIMITED (06748691)
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) |
---|---|---|---|
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Aug 2010 | AP01 | Appointment of Mr Glenn Hurley as a director | |
18 Jun 2010 | AP01 | Appointment of Jamie Ponting as a director | |
18 Jun 2010 | AP01 | Appointment of Robert Sydney Walker as a director | |
18 Jun 2010 | AP01 | Appointment of David Elliott Drew as a director | |
18 Jun 2010 | TM01 | Termination of appointment of Martin Anns as a director | |
18 Jun 2010 | TM01 | Termination of appointment of Jennifer Anns as a director | |
01 Apr 2010 | AP01 | Appointment of Thomas Hugh Williams as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Robert Savage as a director | |
10 Mar 2010 | TM01 | Termination of appointment of John Clapp as a director | |
18 Feb 2010 | AP03 | Appointment of Robert Gardner Mcmillan Savage as a secretary | |
18 Feb 2010 | AP01 | Appointment of Robert Gardner Mcmillan Savage as a director | |
18 Feb 2010 | AP01 | Appointment of Colin James Peake as a director | |
18 Feb 2010 | AD01 | Registered office address changed from Smiths Way Forest Green Nailsworth Stroud Gloucestershire GL6 0FG on 18 February 2010 | |
22 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
13 Jan 2010 | AD01 | Registered office address changed from the New Lawn Nympsfield Road Nailsworth Stroud Gloucestershire GL6 0ET on 13 January 2010 | |
05 Jan 2010 | TM01 | Termination of appointment of Paul Dowdeswell as a director | |
24 Jun 2009 | 288a | Director appointed michael ernest bullingham | |
24 Jun 2009 | 288a | Director appointed paul mark dowdeswell | |
19 Jun 2009 | 288a | Director appointed kenneth george boulton | |
19 Jun 2009 | 288a | Director appointed mark coles |