REDDITCH UNITED FOOTBALL CLUB LIMITED

01082116
3 ARROW COURT SPRINGFIELD BUSINESS PARK ALCESTER B49 6PU

Documents

Documents
Date Category Description Pages
31 Mar 2024 accounts Annual Accounts 9 Buy now
13 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 8 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 accounts Annual Accounts 7 Buy now
13 Aug 2021 officers Appointment of director (Miss Zeta Estelle Hewings) 2 Buy now
15 Jul 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2021 officers Termination of appointment of director (Craig Martin) 1 Buy now
22 Feb 2021 officers Appointment of director (Mr Wayne Patrick Mccormack) 2 Buy now
16 Feb 2021 accounts Annual Accounts 9 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 officers Termination of appointment of director (Jonathan Kelsey) 1 Buy now
27 Nov 2020 officers Termination of appointment of director (Gary Barak) 1 Buy now
10 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 officers Appointment of director (Mr David Faulkner) 2 Buy now
10 Jul 2020 officers Termination of appointment of director (Christopher Paul Mckinley Swan) 1 Buy now
08 Jul 2020 accounts Annual Accounts 13 Buy now
13 May 2020 incorporation Memorandum Articles 7 Buy now
13 May 2020 resolution Resolution 1 Buy now
22 Apr 2020 officers Termination of appointment of director (Alan Wolfe) 1 Buy now
22 Apr 2020 officers Termination of appointment of director (Scott Boyce) 1 Buy now
09 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 officers Appointment of director (Mr Scott Boyce) 2 Buy now
12 Jul 2019 officers Appointment of director (Mr Craig Martin) 2 Buy now
03 Jul 2019 officers Appointment of director (Mr Jonathan Kelsey) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr Alan Wolfe) 2 Buy now
10 May 2019 officers Termination of appointment of director (Jacintha Margaret Hodgson) 1 Buy now
29 Jan 2019 accounts Annual Accounts 12 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Termination of appointment of director (Matthew Victor Dormer) 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Paul Darrell West) 1 Buy now
10 Apr 2018 officers Appointment of director (Mrs Jacintha Margaret Hodgson) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Jacintha Margaret Hodgson) 1 Buy now
22 Feb 2018 officers Appointment of director (Mrs Jacintha Margaret Hodgson) 2 Buy now
26 Jan 2018 accounts Annual Accounts 12 Buy now
24 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 mortgage Registration of a charge 33 Buy now
30 Jun 2017 officers Termination of appointment of director (Christopher John Lumley) 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2017 officers Appointment of director (Mr Gary Barak) 2 Buy now
27 Apr 2017 mortgage Registration of a charge 12 Buy now
07 Apr 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Mar 2017 accounts Annual Accounts 7 Buy now
16 Jan 2017 officers Appointment of director (Mr Matthew Victor Dormer) 3 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 officers Termination of appointment of director (David Colin English) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Julian Workman) 1 Buy now
30 Aug 2016 officers Appointment of director (Mr Paul Darrell West) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Christopher John Lumley) 2 Buy now
24 May 2016 officers Termination of appointment of director (Sallie Ann Swan) 1 Buy now
08 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Dec 2015 annual-return Annual Return 6 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 officers Appointment of director (Mr Julian Workman) 3 Buy now
23 Jan 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
02 Aug 2013 officers Termination of appointment of director (Aarron Byng) 2 Buy now
12 Jul 2013 mortgage Registration of a charge 34 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Oct 2012 officers Appointment of director (David Colin English) 3 Buy now
22 Oct 2012 officers Appointment of director (Aarron Colin Byng) 3 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
29 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 officers Change of particulars for director (Mrs Sallie Ann Swan) 2 Buy now
24 Jan 2012 officers Change of particulars for director (Mr Christopher Paul Mckinley Swan) 2 Buy now
19 Oct 2011 capital Return of Allotment of shares 4 Buy now
19 Oct 2011 capital Return of Allotment of shares 4 Buy now
13 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Oct 2011 resolution Resolution 9 Buy now
18 Jun 2011 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 6 Buy now
25 May 2011 officers Appointment of director 3 Buy now
19 Apr 2011 officers Appointment of director (Mr Christopher Paul Mckinley Swan) 3 Buy now
06 Apr 2011 officers Termination of appointment of director (Kenneth Rae) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (David Chatwin) 2 Buy now
06 Apr 2011 officers Termination of appointment of secretary (Kenneth Rae) 2 Buy now
06 Apr 2011 officers Appointment of director (Sallie Ann Swan) 3 Buy now
06 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Jan 2011 accounts Annual Accounts 7 Buy now
23 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Jul 2010 officers Termination of appointment of director (Gary Whild) 1 Buy now
28 May 2010 officers Termination of appointment of director (Gary Whild) 2 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
02 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now