Advanced company searchLink opens in new window

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

Company number 00175280

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)
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
  • GBP 144,891
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