Advanced company searchLink opens in new window

OLD TRAFFORD SUPPORTERS CLUB LIMITED

Company number 07505340

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
24 Nov 2023 AD01 Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom to Hotel Football 99 Sir Matt Busby Way Manchester M16 0SZ on 24 November 2023
05 Oct 2023 MR01 Registration of charge 075053400005, created on 4 October 2023
05 Oct 2023 MR01 Registration of charge 075053400006, created on 4 October 2023
16 Jul 2023 AA Full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
02 Sep 2022 AA Full accounts made up to 31 December 2021
10 May 2022 TM01 Termination of appointment of Hasan Malik as a director on 1 May 2022
06 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
16 Aug 2021 AA Full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
19 Nov 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Mr Ryan Joseph Giggs on 20 December 2016
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
27 Dec 2019 AA Full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 May 2019 CH01 Director's details changed for Ms Chan Lay Hoon on 1 April 2019
15 May 2019 TM01 Termination of appointment of Wee Tuck Tan as a director on 1 April 2019
15 May 2019 AP01 Appointment of Ms Chan Lay Hoon as a director on 1 April 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Jan 2019 AA Full accounts made up to 31 December 2017
11 Oct 2018 PSC01 Notification of Eng Hock Lim as a person with significant control on 25 April 2018
11 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 11 October 2018