Advanced company searchLink opens in new window

MICKLEOVER SPORTS FOOTBALL CLUB LIMITED

Company number 07366193

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)
21 Dec 2020 CS01 Confirmation statement made on 6 September 2020 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 4,460
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 PSC01 Notification of Donald Amott as a person with significant control on 19 November 2019
24 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 24 January 2020
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 38,602
26 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 AP01 Appointment of Mr Paul John Coxon as a director on 16 March 2017
17 Mar 2017 AP01 Appointment of Mr Donald Keith Amott as a director on 16 March 2017
17 Mar 2017 TM01 Termination of appointment of Stuart Edward Clarke as a director on 16 March 2017
17 Nov 2016 CH01 Director's details changed for Mr Roger David Lee on 7 January 2016
05 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
25 Apr 2016 TM01 Termination of appointment of Philip Taylor as a director on 23 April 2016
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 CH01 Director's details changed for Roger David Lee on 23 November 2015
11 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8,602
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
13 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,602