Advanced company searchLink opens in new window

SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED

Company number 12291987

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)
30 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
08 Mar 2024 AD01 Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF United Kingdom to Mariners Park Shaftesbury Avenue Jarrow South Shields Tyne & Wear NE32 3UP on 8 March 2024
05 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 AP01 Appointment of Mr Stephen Charles Silvester as a director on 10 January 2023
10 Jan 2023 CS01 Confirmation statement made on 30 October 2022 with updates
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 2,471.05
07 Jun 2022 TM01 Termination of appointment of Keith Finnigan as a director on 26 May 2022
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,471.05
06 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with updates
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 2,303.49
05 Nov 2021 AP01 Appointment of Mrs Joanne Carol Howe as a director on 1 November 2021
05 Nov 2021 AP01 Appointment of Mr Paul Macpherson as a director on 1 November 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 June 2020
04 Jan 2021 AP01 Appointment of Mr Keith Finnigan as a director on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Lee Picton as a director on 4 January 2021
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
09 Oct 2020 SH02 Sub-division of shares on 29 June 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 2,000
31 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-31
  • GBP 100