CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED
Company number 00175280
- Company Overview for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)
- Filing history for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)
- People for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)
- Charges for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)
- Insolvency for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)
- More for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)
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 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
30 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
28 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Philip Paul King as a director on 9 March 2018 | |
30 May 2017 | MR04 | Satisfaction of charge 39 in full | |
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
17 Mar 2017 | MR01 | Registration of charge 001752800041, created on 15 March 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr James Mitchell as a director on 1 August 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Nigel Clibbens as a director on 1 August 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Herbert Andrew Jenkins as a director on 1 August 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Steven Pattison as a director on 1 August 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of David George Clark of Windermere as a director on 1 August 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Norman Frederick Steel as a director on 1 August 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Steven Pattison on 20 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Herbert Andrew Jenkins on 20 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr John Lee Nixon on 20 May 2016 | |
20 May 2016 | CH03 | Secretary's details changed for Mr John Lee Nixon on 20 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | TM01 | Termination of appointment of Richard Young as a director on 4 March 2016 | |
03 May 2016 | TM01 | Termination of appointment of Claire Winder as a director on 25 April 2016 | |
31 Mar 2016 | AA | Accounts for a medium company made up to 30 June 2015 |