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 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
03 Jan 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
17 Dec 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Sep 2011 AAMD Amended accounts made up to 30 June 2010
24 Mar 2011 CH01 Director's details changed for Oliver Nicholas Jeremy Ash on 1 March 2011
24 Mar 2011 CH01 Director's details changed for Mr Terrence John Casey on 1 March 2011
23 Mar 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Dec 2010 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN United Kingdom on 16 December 2010
15 Nov 2010 TM02 Termination of appointment of . Nationwide Secretarial Services Ltd as a secretary
15 Nov 2010 TM01 Termination of appointment of Paul Bowden Brown as a director
15 Nov 2010 TM01 Termination of appointment of Richard Bowden Brown as a director
15 Nov 2010 AP01 Appointment of Oliver Nicholas Jeremy Ash as a director
15 Nov 2010 AP01 Appointment of Terrence John Casey as a director
17 Sep 2010 AA Total exemption full accounts made up to 30 June 2009
17 Sep 2010 AA Total exemption full accounts made up to 30 June 2008
14 Sep 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
09 Sep 2010 RT01 Administrative restoration application
17 Nov 2009 GAZ2 Final Gazette dissolved via compulsory strike-off