CAMBERLEY TOWN F.C. LIMITED

03177489
KROONER PARK WILTON ROAD CAMBERLEY SURREY GU15 2QW

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 6 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
02 Mar 2023 officers Termination of appointment of director (Harry Lynch) 1 Buy now
02 Mar 2023 officers Termination of appointment of director (Christopher Goff) 1 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
01 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2022 officers Termination of appointment of director (Ronnie Wilson) 1 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2021 accounts Annual Accounts 6 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2021 officers Termination of appointment of director (Scott Stewart Sheldon) 1 Buy now
23 Jul 2020 officers Appointment of director (Mr Daniel Paul Turkington) 2 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 3 Buy now
01 May 2019 accounts Annual Accounts 4 Buy now
26 Apr 2019 officers Appointment of director (Mr Ronnie Wilson) 2 Buy now
26 Apr 2019 officers Appointment of director (Mr Matthew Gordon Austin Ellis) 2 Buy now
08 Apr 2019 officers Appointment of director (Craig James Blythe) 2 Buy now
08 Apr 2019 officers Appointment of director (Kristen Bailey) 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 officers Termination of appointment of director (Daniel Paul Turkington) 1 Buy now
09 Apr 2018 officers Appointment of director (Mr Timothy Matthew Knight) 2 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Edward Charles Faraday Simpson) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 9 Buy now
08 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jan 2018 officers Appointment of director (Mr Scott Stewart Sheldon) 2 Buy now
24 Jan 2018 officers Appointment of director (Mr Daniel Paul Turkington) 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 officers Termination of appointment of director (Daniel Paul Turkington) 1 Buy now
23 Feb 2017 accounts Annual Accounts 9 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Stuart Douglas Morgan) 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Edgar Frederick Hill) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Ronnie Wilson) 1 Buy now
19 Oct 2016 officers Appointment of director (Mr Stuart Douglas Morgan) 2 Buy now
19 Oct 2016 officers Appointment of director (Mr Edgar Frederick Hill) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Stuart Douglas Morgan) 1 Buy now
04 Apr 2016 annual-return Annual Return 8 Buy now
04 Apr 2016 capital Return of Allotment of shares 3 Buy now
25 Feb 2016 officers Appointment of director (Mr Stuart Douglas Morgan) 2 Buy now
25 Feb 2016 officers Appointment of director (Mr Daniel Paul Turkington) 2 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2015 accounts Annual Accounts 9 Buy now
06 Apr 2015 annual-return Annual Return 7 Buy now
02 Dec 2014 accounts Annual Accounts 9 Buy now
20 Apr 2014 annual-return Annual Return 7 Buy now
04 Dec 2013 accounts Annual Accounts 9 Buy now
12 Apr 2013 annual-return Annual Return 7 Buy now
26 Feb 2013 accounts Annual Accounts 9 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 9 Buy now
28 Jun 2011 officers Termination of appointment of director (Ian Waldren) 1 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
22 Dec 2010 accounts Annual Accounts 9 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 capital Return of Allotment of shares 2 Buy now
07 May 2010 annual-return Annual Return 9 Buy now
07 May 2010 officers Termination of appointment of secretary (Ronnie Wilson) 1 Buy now
07 May 2010 officers Change of particulars for director (Harry Lynch) 2 Buy now
07 May 2010 officers Change of particulars for director (Christopher Goff) 2 Buy now
03 Mar 2010 accounts Annual Accounts 9 Buy now
26 Nov 2009 officers Appointment of secretary (Edward Charles Faraday Simpson) 3 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2009 annual-return Return made up to 25/03/09; full list of members 7 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from triumph house station approach sanderstead road south croydon surrey CR2 0PL 1 Buy now
20 Apr 2009 officers Appointment terminated secretary harry lynch 1 Buy now
20 Apr 2009 officers Secretary appointed ronald wilson 2 Buy now
01 Feb 2009 accounts Annual Accounts 8 Buy now
15 May 2008 annual-return Return made up to 25/03/08; change of members 8 Buy now
27 Mar 2008 accounts Annual Accounts 8 Buy now
18 May 2007 annual-return Return made up to 25/03/07; full list of members 9 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 accounts Annual Accounts 8 Buy now
11 Apr 2007 resolution Resolution 1 Buy now
18 Feb 2007 officers New director appointed 1 Buy now
18 Feb 2007 capital Ad 18/01/07--------- £ si 25000@1=25000 £ ic 14416/39416 2 Buy now
10 Feb 2007 resolution Resolution 13 Buy now
11 May 2006 annual-return Return made up to 25/03/06; full list of members 9 Buy now
23 Mar 2006 accounts Annual Accounts 4 Buy now
02 Jun 2005 annual-return Return made up to 25/03/05; full list of members 9 Buy now
04 Apr 2005 accounts Annual Accounts 4 Buy now
05 May 2004 annual-return Return made up to 25/03/04; full list of members 9 Buy now
02 Apr 2004 accounts Annual Accounts 3 Buy now
24 Jan 2004 address Registered office changed on 24/01/04 from: 226 rye lane peckham london SE15 4NL 1 Buy now
28 Apr 2003 annual-return Return made up to 25/03/03; full list of members 7 Buy now
05 Apr 2003 miscellaneous Statement Of Affairs 3 Buy now
05 Apr 2003 capital Ad 30/04/02--------- £ si 14064@1=14064 £ ic 2/14066 2 Buy now
02 Apr 2003 accounts Annual Accounts 3 Buy now
08 Mar 2003 accounts Accounting reference date extended from 31/03/03 to 31/05/03 1 Buy now
24 Jun 2002 annual-return Return made up to 25/03/02; full list of members 7 Buy now
05 May 2002 accounts Annual Accounts 3 Buy now