Advanced company searchLink opens in new window

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Company number 00482197

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div. Increase capital 26/03/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,306,978.3
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
  • GBP 3,300,695.15
11 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 11,514.816
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
  • GBP 11,514.816
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013