- Company Overview for FOOTBALL LEAGUE LIMITED(THE) (00080612)
- Filing history for FOOTBALL LEAGUE LIMITED(THE) (00080612)
- People for FOOTBALL LEAGUE LIMITED(THE) (00080612)
- Charges for FOOTBALL LEAGUE LIMITED(THE) (00080612)
- More for FOOTBALL LEAGUE LIMITED(THE) (00080612)
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) |
---|---|---|---|
26 Jun 2019 | TM01 | Termination of appointment of Clifford Crown as a director on 13 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Stefan Gamble as a director on 13 June 2019 | |
21 May 2019 | AP01 | Appointment of Mr Simon Louis Bazalgette as a director on 1 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Ian Charles Watmore as a director on 30 November 2018 | |
05 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Ian Francis Lenagan as a director on 6 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
10 Jul 2018 | AP01 | Appointment of Mr Ian Charles Watmore as a director on 25 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Mark Anthony Ashton as a director on 22 June 2018 | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | TM01 | Termination of appointment of Steven Richard Bowker as a director on 8 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Jeremy Derek Moxey as a director on 6 June 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Steven Richard Bowker on 10 February 2018 | |
20 Feb 2018 | CH03 | Secretary's details changed for Tadeusz Stephen Detko on 10 February 2018 | |
19 Feb 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Nigel Howe as a director on 25 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Shaun Antony Harvey on 28 July 2017 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Paul John Barber as a director on 12 May 2017 | |
14 Mar 2017 | MR01 | Registration of charge 000806120001, created on 7 March 2017 | |
24 Nov 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 10-12 Efl House West Cliff Preston Lancashire PR1 8HU England to Efl House 10 - 12 West Cliff Preston Lancashires PR1 8HU on 21 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 5B Edward Vii Quay Navigation Way Ashton on Ribble Preston PR2 2YF to 10-12 Efl House West Cliff Preston Lancashire PR1 8HU on 18 November 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Stefan Gamble as a director on 1 October 2016 |