Advanced company searchLink opens in new window

ST MARY'S FOOTBALL GROUP LIMITED

Company number 06951765

Filter by category

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 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2017
  • GBP 3
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
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2018.
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
  • GBP 2
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
  • GBP 2
18 Jul 2014 TM02 Termination of appointment of Michael James Fenn as a secretary on 8 July 2014