Advanced company searchLink opens in new window

SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED

Company number 06951723

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)
12 Mar 2019 AA Accounts for a small company made up to 30 June 2018
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
11 Feb 2019 PSC02 Notification of Southampton Football Club Limited as a person with significant control on 30 January 2019
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
27 Jun 2017 TM01 Termination of appointment of Katharina Maria Mathilde Liebherr as a director on 19 June 2017
27 Jun 2017 AP01 Appointment of Mr David Thomas as a director on 19 June 2017
27 Jun 2017 AP01 Appointment of Mr Toby Andrew Murray Steele as a director on 19 June 2017
27 Jun 2017 AP03 Appointment of Mr Tim Greenwell as a secretary on 19 June 2017
27 Jun 2017 TM02 Termination of appointment of Toby Andrew Murray Steele as a secretary on 19 June 2017
15 May 2017 TM01 Termination of appointment of Gareth Rogers as a director on 12 May 2017
09 Apr 2017 AA Accounts for a small company made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
23 May 2016 AP03 Appointment of Mr Toby Andrew Murray Steele as a secretary on 20 May 2016
28 Oct 2015 AA Full accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
16 Apr 2015 AA Full accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 Jul 2014 AP01 Appointment of Mr Gareth Rogers as a director on 11 July 2014
16 Jul 2014 TM02 Termination of appointment of Gareth Rogers as a secretary on 11 July 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
03 Mar 2014 CERTNM Company name changed dmwsl 611 LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
03 Mar 2014 CONNOT Change of name notice
14 Feb 2014 CC04 Statement of company's objects