CAMBRIDGE UNITED FOOTBALL CLUB LIMITED
Company number 00482197
- Company Overview for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Filing history for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- People for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Charges for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- Insolvency for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
- More for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)
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) |
---|---|---|---|
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
01 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|
|
17 Oct 2022 | MA | Memorandum and Articles of Association | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
11 May 2022 | AP01 | Appointment of Mr Ian Philip Mather as a director on 1 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
27 Sep 2021 | AP01 | Appointment of Dion Dublin as a director on 17 August 2021 | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
14 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN United Kingdom to Abbey Stadium Newmarket Road Cambridge CB5 8LN on 17 March 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
10 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
19 May 2020 | MA | Memorandum and Articles of Association | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | SH02 | Sub-division of shares on 23 April 2020 | |
12 Mar 2020 | AP01 | Appointment of Mrs Jenny Diane Horsfield as a director on 28 February 2020 | |
22 Oct 2019 | SH02 | Consolidation of shares on 12 September 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|