Advanced company searchLink opens in new window

MACC FOOTBALL CLUB LIMITED

Company number 12931817

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)
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 1,139
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 703
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 688
06 Nov 2023 SH08 Change of share class name or designation
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 19/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
19 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
30 Sep 2022 CH01 Director's details changed for Mr Robert Savage on 30 September 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 PSC01 Notification of Sarah Jane Smethurst as a person with significant control on 8 December 2020
12 Oct 2021 PSC04 Change of details for Mr Robert Smethurst as a person with significant control on 8 December 2020
12 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
22 Feb 2021 AD01 Registered office address changed from Moss Rose London Road Macclesfield SK11 7SP England to Leasing.Com Stadium London Road Macclesfield SK11 7SP on 22 February 2021
25 Nov 2020 AD01 Registered office address changed from Moss Rose London Road Macclesfield SK11 7SW England to Moss Rose London Road Macclesfield SK11 7SP on 25 November 2020
23 Nov 2020 AP01 Appointment of Mrs Sarah Jane Smethurst as a director on 23 November 2020
04 Nov 2020 AD01 Registered office address changed from 1 Grove Street Wilmslow SK9 1DU England to Moss Rose London Road Macclesfield SK11 7SW on 4 November 2020
27 Oct 2020 CH01 Director's details changed for Mr Robert William Savage on 27 October 2020
27 Oct 2020 AP01 Appointment of Mr Robert William Savage as a director on 27 October 2020
06 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted