Advanced company searchLink opens in new window

SALFORD CITY FOOTBALL CLUB LIMITED

Company number 08912116

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)
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
  • GBP 6,900,001
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
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
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 5,300,001
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
  • GBP 3,800,001
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
  • GBP 2,500,001