SHREWSBURY TOWN FOOTBALL CLUB LIMITED

00315587
CROUD MEADOW OTELEY ROAD SHREWSBURY UNITED KINGDOM SY2 6ST

Documents

Documents
Date Category Description Pages
13 Sep 2024 capital Return of Allotment of shares 3 Buy now
09 Sep 2024 officers Appointment of director (Mr Liam Frederick Dooley) 2 Buy now
06 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2024 officers Change of particulars for director (Mr Duncan William George Montgomery) 2 Buy now
28 Mar 2024 accounts Annual Accounts 33 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 14 Buy now
02 Feb 2024 officers Termination of appointment of director (David Paul Delves) 1 Buy now
02 May 2023 officers Appointment of secretary (Mr Michael David Parry) 2 Buy now
02 May 2023 officers Termination of appointment of secretary (Brian Douglas Caldwell) 1 Buy now
31 Mar 2023 accounts Annual Accounts 33 Buy now
01 Mar 2023 officers Appointment of director (Mr Duncan William George Montgomery) 2 Buy now
28 Feb 2023 officers Termination of appointment of director (James Clarke Hughes) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 21 Buy now
12 Dec 2022 resolution Resolution 1 Buy now
12 Dec 2022 incorporation Memorandum Articles 13 Buy now
31 Mar 2022 accounts Annual Accounts 32 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 21 Buy now
01 Jun 2021 accounts Annual Accounts 34 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 24 Buy now
30 Mar 2020 accounts Annual Accounts 31 Buy now
12 Feb 2020 officers Appointment of director (Mr David Paul Delves) 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 17 Buy now
01 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 01/12/2018 16 Buy now
28 Feb 2019 accounts Annual Accounts 27 Buy now
13 Dec 2018 return 01/12/18 Statement of Capital gbp 2526282.5 18 Buy now
06 Dec 2018 officers Change of particulars for secretary (Mr Brian Douglas Caldwell) 1 Buy now
06 Dec 2018 officers Change of particulars for director (Mr James Clarke Hughes) 2 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 officers Appointment of secretary (Mr Brian Douglas Caldwell) 2 Buy now
06 Sep 2018 officers Termination of appointment of secretary (Michael David Parry) 1 Buy now
08 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
04 Apr 2018 accounts Annual Accounts 26 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 17 Buy now
19 Apr 2017 capital Return of Allotment of shares 4 Buy now
05 Apr 2017 accounts Annual Accounts 24 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 26 Buy now
31 Jan 2017 officers Change of particulars for director (Mr James Clarke Hughes) 2 Buy now
01 Apr 2016 accounts Annual Accounts 19 Buy now
15 Jan 2016 annual-return Annual Return 28 Buy now
15 Apr 2015 accounts Annual Accounts 19 Buy now
17 Jan 2015 annual-return Annual Return 23 Buy now
02 Apr 2014 accounts Annual Accounts 18 Buy now
10 Jan 2014 annual-return Annual Return 23 Buy now
09 Apr 2013 resolution Resolution 2 Buy now
09 Apr 2013 incorporation Re Registration Memorandum Articles 13 Buy now
09 Apr 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
09 Apr 2013 change-of-name Reregistration Public To Private Company 2 Buy now
11 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 28 Buy now
10 Jan 2013 capital Return of Allotment of shares 4 Buy now
10 Jan 2013 annual-return Annual Return 28 Buy now
03 Jan 2013 accounts Annual Accounts 20 Buy now
17 Dec 2012 officers Termination of appointment of director (Keith Sayfritz) 2 Buy now
13 Jan 2012 capital Return of Allotment of shares 4 Buy now
04 Jan 2012 accounts Annual Accounts 21 Buy now
23 Dec 2011 annual-return Annual Return 28 Buy now
24 Jan 2011 annual-return Annual Return 24 Buy now
19 Jan 2011 officers Appointment of director (James Hughes) 3 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2011 accounts Annual Accounts 21 Buy now
04 Feb 2010 annual-return Annual Return 25 Buy now
04 Jan 2010 accounts Annual Accounts 22 Buy now
14 Dec 2009 capital Return of Allotment of shares 2 Buy now
26 Oct 2009 officers Termination of appointment of director (Robert Bickerton) 1 Buy now
26 Oct 2009 officers Termination of appointment of director (Derek Passant) 1 Buy now
26 Oct 2009 officers Termination of appointment of director (Stephen Wellbeloved) 1 Buy now
02 Sep 2009 officers Director appointed stephen wellbeloved 2 Buy now
25 Jul 2009 capital Ad 07/07/09\gbp si 60040@2.5=150100\gbp ic 1179427/1329527\ 2 Buy now
03 Feb 2009 accounts Annual Accounts 22 Buy now
28 Dec 2008 annual-return Return made up to 01/12/08; full list of members 16 Buy now
06 Aug 2008 officers Director appointed derek robert passant 3 Buy now
27 May 2008 accounts Accounting reference date extended from 31/05/2008 to 30/06/2008 1 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
05 Mar 2008 annual-return Return made up to 01/12/07; full list of members 19 Buy now
05 Feb 2008 capital Ad 07/04/07--------- £ si 200@2.5=500 £ ic 1178927/1179427 2 Buy now
24 Jan 2008 capital Ad 31/05/07--------- £ si 10000@2.5=25000 £ ic 1153927/1178927 2 Buy now
24 Jan 2008 capital Ad 31/05/07--------- £ si 10000@2.5=25000 £ ic 1128927/1153927 2 Buy now
24 Jan 2008 capital Ad 31/03/07--------- £ si 12000@2.5=30000 £ ic 1098927/1128927 2 Buy now
24 Jan 2008 capital Ad 08/02/07--------- £ si 200@2.5=500 £ ic 1098427/1098927 2 Buy now
24 Jan 2008 capital Ad 12/01/07--------- £ si 100@2.5=250 £ ic 1098177/1098427 2 Buy now
24 Jan 2008 capital Ad 01/09/06--------- £ si 180000@2.5 2 Buy now
24 Jan 2008 capital Ad 16/08/06--------- £ si 10000@2.5 2 Buy now
24 Jan 2008 capital Ad 01/05/06--------- £ si 18855@2.5 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
27 Dec 2007 accounts Annual Accounts 24 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: gay meadow, shrewsbury, SY2 6AB 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Mar 2007 annual-return Return made up to 01/12/06; full list of members 8 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 accounts Annual Accounts 23 Buy now
14 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now