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) |
---|---|---|---|
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr Shaun Francis Grady as a director on 30 September 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN England to Cambridge United Fc Cambridge United Fc Cambs Glass Stadium Cambridge CB5 8LN on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from Cambridge United F C Abbey Stadium Newmarket Road Cambridge CB5 8LN to Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN on 10 February 2017 | |
08 Jun 2016 | MA | Memorandum and Articles of Association | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | CC04 | Statement of company's objects | |
24 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 May 2016 | AP01 | Appointment of Dr Christoph Loch as a director | |
04 May 2016 | AP01 | Appointment of Dr Christoph Hubert Loch as a director on 22 January 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr David Philip Doggett on 1 January 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr David Matthew-Jones as a director on 22 January 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Stephen Keith Chamberlain as a director on 22 January 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Colin Proctor as a director on 22 January 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Terence Henry Baker as a director on 22 January 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|
|
11 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
11 Apr 2015 | TM01 | Termination of appointment of Robert John Smith as a director on 1 December 2014 | |
11 Apr 2015 | TM01 | Termination of appointment of Jeremy George as a director on 1 December 2014 | |
11 Apr 2015 | TM02 | Termination of appointment of Robert Smith as a secretary on 1 December 2014 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |