WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED
Company number 12890156
- Company Overview for WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED (12890156)
- Filing history for WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED (12890156)
- People for WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED (12890156)
- More for WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED (12890156)
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) |
---|---|---|---|
29 Aug 2025 | CS01 | Confirmation statement made on 19 August 2025 with no updates | |
17 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
06 Aug 2024 | AP01 | Appointment of Steven John Lynch as a director on 24 June 2024 | |
06 Aug 2024 | AP01 | Appointment of Andrew Snape as a director on 24 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Adam Vincent Tarling as a director on 13 December 2023 | |
14 Dec 2023 | TM02 | Termination of appointment of Chris O'donovan as a secretary on 13 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Thomas William Knight as a director on 13 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Chris O'donovan as a director on 13 December 2023 | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | TM01 | Termination of appointment of Nigel Jones as a director on 21 July 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Apr 2023 | PSC04 | Change of details for Mr Christopher John Eaton as a person with significant control on 1 April 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Adam Vincent Tarling on 26 April 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Nigel Jones on 26 April 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Chris O'donovan on 26 April 2023 | |
26 Apr 2023 | CH03 | Secretary's details changed for Mr Chris O'donovan on 26 April 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Christopher John Eaton on 1 April 2023 | |
13 Apr 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 30 June 2022 | |
16 Mar 2023 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Ericstan Stadium Timpson Road Roundthorn Industrial Estate Manchester M23 9LL on 16 March 2023 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Nigel Jones on 27 October 2022 | |
27 Oct 2022 | CH03 | Secretary's details changed for Mr Chris O'donovan on 27 October 2022 |