Advanced company searchLink opens in new window

FOOTBALL VENTURES (WHITES) LIMITED

Company number 11761052

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)
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be generally empowered to allot 2,125,046 a ordinary shares of £1 each 29/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 SH20 Statement by Directors
01 Nov 2021 CAP-SS Solvency Statement dated 26/10/21
01 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2021 MR04 Satisfaction of charge 117610520001 in full
01 Nov 2021 MR04 Satisfaction of charge 117610520002 in full
09 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
05 May 2021 AP01 Appointment of Mr Nicholas Charles Luckock as a director on 22 April 2021
14 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 MR04 Satisfaction of charge 117610520004 in full
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Mar 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
12 Sep 2019 PSC08 Notification of a person with significant control statement
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ to University of Bolton Stadium, Burnden Way Horwich Bolton BL6 6JW on 6 September 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 2,750,000
06 Sep 2019 SH08 Change of share class name or designation
06 Sep 2019 PSC07 Cessation of Michael Stuart James as a person with significant control on 27 August 2019