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)
05 Sep 2018 AD01 Registered office address changed from 4 Jordan Street Manchester M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 5 September 2018
04 May 2018 AA Full accounts made up to 31 December 2016
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
08 Dec 2017 TM01 Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017
08 Dec 2017 AP01 Appointment of Mr Hasan Malik as a director on 16 November 2017
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
23 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
02 Nov 2016 MR04 Satisfaction of charge 075053400003 in part
21 Aug 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
08 Apr 2016 AA Full accounts made up to 30 June 2015
05 Apr 2016 TM01 Termination of appointment of Kai Hoo Quek as a director on 4 April 2016
05 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 160,550
09 Dec 2015 AR01 Annual return made up to 25 January 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/03/2014 as it was not properly delivered
02 Dec 2015 AP01 Appointment of Wee Tuck Tan as a director on 24 November 2015
02 Dec 2015 AP01 Appointment of Kiam Kheong Ho as a director on 24 November 2015
02 Dec 2015 AP01 Appointment of Kai Hoo Quek as a director on 24 November 2015
28 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 January 2015
28 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/04/2013 and has an allotment date of 15/03/2013
06 Jun 2015 MR01 Registration of charge 075053400004, created on 4 June 2015
29 May 2015 AA Accounts for a small company made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 160,550

Statement of capital on 2015-08-28
  • GBP 160,550
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/08/2015
08 Jul 2014 AA Full accounts made up to 30 June 2013
05 Jun 2014 MR01 Registration of charge 075053400003
21 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 160,550
  • ANNOTATION Clarification a replacement AR01 was registered on 09/12/2015