SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED
Company number 06951723
- Company Overview for SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED (06951723)
- Filing history for SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED (06951723)
- People for SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED (06951723)
- Charges for SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED (06951723)
- More for SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED (06951723)
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
|
|
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
|
|
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
|
|
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
|
|
03 Mar 2014 | CONNOT | Change of name notice | |
14 Feb 2014 | CC04 | Statement of company's objects |