Advanced company searchLink opens in new window

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED

Company number 07796376

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)
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,211,534
31 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,211,534
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 May 2014 AD01 Registered office address changed from Home Park Home Park Plymouth Devon PL2 3DQ United Kingdom on 16 May 2014
15 May 2014 AD01 Registered office address changed from Home Park Home Park Plymouth PL2 3DQ England on 15 May 2014
15 May 2014 AP01 Appointment of Mr Anthony Earl Wrathall as a director
15 May 2014 AD01 Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond Surrey TW10 6RP on 15 May 2014
13 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,125,001
13 Nov 2013 AD02 Register inspection address has been changed
12 Nov 2013 AD03 Register(s) moved to registered inspection location
12 Nov 2013 CH01 Director's details changed for Mr Richard Andrew Holiday on 1 November 2013
31 Jul 2013 AP01 Appointment of Mr Martyn John Starnes as a director
10 Jul 2013 AA Accounts for a small company made up to 31 December 2012
10 Dec 2012 TM01 Termination of appointment of Martin Baker as a director
13 Nov 2012 AP01 Appointment of Colin Leslie Sexstone as a director
08 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2012 AP01 Appointment of Mr Peter Meyricke Jones as a director
02 Feb 2012 AP01 Appointment of Mr David Leonard Felwick as a director
02 Feb 2012 AP01 Appointment of Mr Richard Andrew Holiday as a director
19 Dec 2011 AP01 Appointment of Mr Martin Christopher Baker as a director
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,125,001
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 675,001
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 250,001