- Company Overview for CLASSIC FOOTBALL SHIRTS LIMITED (09608741)
- Filing history for CLASSIC FOOTBALL SHIRTS LIMITED (09608741)
- People for CLASSIC FOOTBALL SHIRTS LIMITED (09608741)
- More for CLASSIC FOOTBALL SHIRTS LIMITED (09608741)
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) |
---|---|---|---|
13 Jun 2025 | CS01 | Confirmation statement made on 26 May 2025 with no updates | |
31 Mar 2025 | AA | Micro company accounts made up to 30 June 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 31 Dalehouse Lane Kenilworth CV8 2HW England to 67 Broadway Hyde SK14 4QF on 13 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Mar 2024 | PSC07 | Cessation of John Bernard Dale as a person with significant control on 5 March 2024 | |
07 Mar 2024 | PSC02 | Notification of Classic Football Company Limited as a person with significant control on 5 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of John Bernard Dale as a director on 5 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Douglas Bierton as a director on 5 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Matthew John Peter Dale as a director on 5 March 2024 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr John Bernard Dale as a person with significant control on 10 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for John Bernard Dale on 10 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for John Bernard Dale on 10 June 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr John Bernard Dale as a person with significant control on 10 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2021 | AD01 | Registered office address changed from White Hills 7 Mill Common Huntingdon Cambridgeshire PE29 3AU England to 31 Dalehouse Lane Kenilworth CV8 2HW on 9 June 2021 | |
28 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |