Advanced company searchLink opens in new window

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

Company number 00034760

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Feb 2024 TM01 Termination of appointment of Deborah Elizabeth Cook as a director on 9 February 2024
08 Feb 2024 MR04 Satisfaction of charge 12 in full
08 Feb 2024 MR04 Satisfaction of charge 9 in full
11 Jan 2024 AP01 Appointment of Mr Brian Charles Jospeh Nicholson as a director on 8 January 2024
10 Jan 2024 TM01 Termination of appointment of David Roberts as a director on 8 January 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
11 Nov 2022 PSC05 Change of details for 1878 Partners Limited as a person with significant control on 18 August 2021
08 Apr 2022 MR01 Registration of charge 000347600013, created on 8 April 2022
23 Mar 2022 MR05 Part of the property or undertaking has been released from charge 9
22 Feb 2022 AA Full accounts made up to 31 May 2021
08 Feb 2022 TM01 Termination of appointment of Michael Christopher Chapman as a director on 8 February 2022
13 Jan 2022 CS01 Confirmation statement made on 31 October 2021 with updates
24 Dec 2021 AP01 Appointment of Ms Deborah Elizabeth Cook as a director on 3 September 2021
27 Aug 2021 TM02 Termination of appointment of Ian Fleming as a secretary on 27 August 2021
19 May 2021 TM01 Termination of appointment of Philip David Day as a director on 11 May 2021
18 May 2021 MISC Certificate of fact of re-registration. The company was re-registered as the grimsby town football club LIMITED and not as shown on the certificate as grimsby town football club PLC (the) LIMITED
17 May 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 May 2021 MAR Re-registration of Memorandum and Articles
17 May 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
17 May 2021 RR02 Re-registration from a public company to a private limited company
14 May 2021 MR05 All of the property or undertaking has been released from charge 12
10 May 2021 PSC07 Cessation of John Fenty as a person with significant control on 5 May 2021