- Company Overview for ST MARY'S FOOTBALL GROUP LIMITED (06951765)
- Filing history for ST MARY'S FOOTBALL GROUP LIMITED (06951765)
- People for ST MARY'S FOOTBALL GROUP LIMITED (06951765)
- Charges for ST MARY'S FOOTBALL GROUP LIMITED (06951765)
- More for ST MARY'S FOOTBALL GROUP LIMITED (06951765)
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 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 August 2017
|
|
28 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Katharina Maria Mathilde Liebherr as a director on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Leslie Arnold Reed as a director on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Martin Semmens as a director on 12 January 2018 | |
18 Dec 2017 | PSC07 | Cessation of Katharina Maria Mathilde Liebherr as a person with significant control on 14 August 2017 | |
18 Dec 2017 | PSC02 | Notification of Lander Sports (Uk) International Investment Co., Ltd as a person with significant control on 14 August 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
04 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Katharina Maria Mathilde Liebherr as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AP03 | Appointment of Mr Tim Greenwell as a secretary on 19 June 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Toby Andrew Murray Steele as a secretary on 19 June 2017 | |
15 May 2017 | TM01 | Termination of appointment of Gareth Rogers as a director on 12 May 2017 | |
20 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
24 May 2016 | TM02 | Termination of appointment of Karenjit Kaur Dhaliwal as a secretary on 20 May 2016 | |
23 May 2016 | AP03 | Appointment of Mr Toby Andrew Murray Steele as a secretary on 20 May 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Ralph Krueger on 31 March 2014 | |
08 Feb 2016 | CH01 | Director's details changed for Ms Katharina Maria Mathilde Liebherr on 1 March 2014 | |
28 Oct 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
16 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Hans Otto Hofstetter as a director on 13 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM02 | Termination of appointment of Michael James Fenn as a secretary on 8 July 2014 |