SALFORD CITY FOOTBALL CLUB LIMITED
Company number 08912116
- Company Overview for SALFORD CITY FOOTBALL CLUB LIMITED (08912116)
- Filing history for SALFORD CITY FOOTBALL CLUB LIMITED (08912116)
- People for SALFORD CITY FOOTBALL CLUB LIMITED (08912116)
- Charges for SALFORD CITY FOOTBALL CLUB LIMITED (08912116)
- More for SALFORD CITY FOOTBALL CLUB LIMITED (08912116)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
14 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 February 2024 | |
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
26 Feb 2024 | CS01 |
Confirmation statement made on 26 February 2024 with no updates
|
|
11 Jan 2024 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 11 January 2024 | |
11 Jul 2023 | AD01 | Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ England to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 11 July 2023 | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
06 Mar 2023 | CH01 | Director's details changed for Mr Ryan Joseph Giggs on 25 February 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Butt on 25 February 2023 | |
16 Sep 2022 | MA | Memorandum and Articles of Association | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
04 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
09 Mar 2022 | CH01 | Director's details changed for Mr Philip John Neville on 25 February 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Gary Alexander Neville on 25 February 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Ryan Joseph Giggs on 25 February 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Nicholas Butt on 25 February 2022 | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
07 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|