- Company Overview for ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)
- Filing history for ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)
- People for ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)
- Charges for ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)
- Insolvency for ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)
- More for ARNOLD TOWN FOOTBALL CLUB LIMITED (05615840)
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 |