Advanced company searchLink opens in new window

MAIDSTONE UNITED FOOTBALL CLUB HOLDINGS LIMITED

Company number 06402198

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)
15 Feb 2024 AA Micro company accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with updates
14 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
09 Feb 2018 CH01 Director's details changed for Mr Terrence John Casey on 9 February 2018
09 Feb 2018 PSC04 Change of details for Mr Terrence John Casey as a person with significant control on 9 February 2018
30 Nov 2017 AA Micro company accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
10 Nov 2017 CH01 Director's details changed for Mr Terrence John Casey on 10 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Oliver Nicholas Jeremy Ash on 10 November 2017
31 Oct 2017 PSC04 Change of details for Mr Oliver Nicholas Jeremy Ash as a person with significant control on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Oliver Nicholas Jeremy Ash on 31 October 2017
10 Nov 2016 AA Micro company accounts made up to 30 June 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
21 Oct 2016 CH01 Director's details changed for Mr Terrence John Casey on 21 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Oliver Nicholas Jeremy Ash on 21 October 2016
04 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100