Advanced company searchLink opens in new window

ARNOLD TOWN FOOTBALL CLUB LIMITED

Company number 05615840

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)
09 Nov 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2016
15 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2016 TM02 Termination of appointment of a secretary
14 Jun 2016 AR01 Annual return made up to 8 November 2015 no member list
14 Jun 2016 TM01 Termination of appointment of Antony Harriss as a director on 1 June 2015
14 Jun 2016 CH03 Secretary's details changed for Mr Peter John Chapman on 1 June 2016
14 Jun 2016 AD01 Registered office address changed from 4 Roderick Avenue Kirkby-in-Ashfield Nottingham NG17 9DB to 60 Weaverthorpe Road Woodthorpe Nottingham NG5 4NB on 14 June 2016
11 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2015
09 Mar 2015 AR01 Annual return made up to 8 November 2014 no member list
09 Mar 2015 TM01 Termination of appointment of Graham Richard Peck as a director on 23 February 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Nov 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2014
22 Apr 2014 AD01 Registered office address changed from the Clock Tower Park Road Bestwood Village Nottingham Nottm NG6 8TQ on 22 April 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jan 2014 AP03 Appointment of Mr Peter John Chapman as a secretary
10 Dec 2013 MR01 Registration of charge 056158400003
10 Dec 2013 MR01 Registration of charge 056158400004
06 Dec 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2013
02 Dec 2013 AR01 Annual return made up to 8 November 2013 no member list
22 Aug 2013 TM01 Termination of appointment of Peter Chapman as a director
22 Aug 2013 TM02 Termination of appointment of Peter Chapman as a secretary
21 Mar 2013 AP01 Appointment of Mr Antony Harriss as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jan 2013 AP01 Appointment of Mr William Green as a director
28 Jan 2013 TM01 Termination of appointment of Roy Francis as a director