FOOTBALL VENTURES (WHITES) LIMITED
Company number 11761052
- Company Overview for FOOTBALL VENTURES (WHITES) LIMITED (11761052)
- Filing history for FOOTBALL VENTURES (WHITES) LIMITED (11761052)
- People for FOOTBALL VENTURES (WHITES) LIMITED (11761052)
- Charges for FOOTBALL VENTURES (WHITES) LIMITED (11761052)
- More for FOOTBALL VENTURES (WHITES) LIMITED (11761052)
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) |
---|---|---|---|
06 Sep 2019 | PSC07 | Cessation of Sharon Brittan as a person with significant control on 27 August 2019 | |
06 Sep 2019 | MR01 | Registration of charge 117610520004, created on 28 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 117610520003, created on 28 August 2019 | |
30 Aug 2019 | MR01 | Registration of charge 117610520001, created on 27 August 2019 | |
30 Aug 2019 | MR01 | Registration of charge 117610520002, created on 27 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Jeffrey Paul Thomas as a director on 30 July 2019 | |
06 Aug 2019 | PSC07 | Cessation of Jeffrey Paul Thomas as a person with significant control on 30 July 2019 | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
16 Jul 2019 | PSC01 | Notification of Jeffrey Paul Thomas as a person with significant control on 2 July 2019 | |
16 Jul 2019 | PSC01 | Notification of Michael Stuart James as a person with significant control on 2 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Parminder Basran as a person with significant control on 2 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Parminder Basran as a director on 2 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 11 Golden Square London W1F 9JB United Kingdom to 180 Great Portland Street London W1W 5QZ on 16 July 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Michael Stuart James on 25 June 2019 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
12 Mar 2019 | AP01 | Appointment of Mr Michael Stuart James as a director on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Jeffrey Paul Thomas as a director on 12 March 2019 | |
11 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-11
|