THE NEW SAINTS FC LIMITED

03828764
HOLLIS HOUSE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NR

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Termination of appointment of director (Kevin Martin Harris-James) 1 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 officers Change of particulars for director (Mr Michael Keith Harris) 2 Buy now
28 Mar 2024 accounts Annual Accounts 15 Buy now
24 Jul 2023 accounts Annual Accounts 14 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Appointment of director (Mr Kevin Martin Harris-James) 2 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 15 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 15 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 15 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 accounts Annual Accounts 14 Buy now
19 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2018 accounts Annual Accounts 14 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2017 accounts Annual Accounts 21 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 accounts Annual Accounts 7 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Apr 2015 accounts Annual Accounts 8 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2014 accounts Annual Accounts 8 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 8 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 officers Termination of appointment of director (William Hughes) 1 Buy now
14 Mar 2012 accounts Annual Accounts 8 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
22 Aug 2011 officers Change of particulars for director (Michael Keith Harris) 2 Buy now
06 May 2011 accounts Annual Accounts 8 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
23 Aug 2010 officers Change of particulars for director (William Edward Michael Hughes) 2 Buy now
30 Apr 2010 accounts Annual Accounts 7 Buy now
20 Jan 2010 incorporation Memorandum Articles 6 Buy now
20 Jan 2010 miscellaneous Miscellaneous 1 Buy now
20 Jan 2010 resolution Resolution 1 Buy now
17 Oct 2009 accounts Annual Accounts 7 Buy now
08 Sep 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
11 Mar 2009 officers Appointment terminate, director david edgar jones logged form 1 Buy now
11 Mar 2009 officers Appointment terminate, director douglas vaughan williams logged form 1 Buy now
11 Mar 2009 officers Appointment terminate, director and secretary richard julian parsons-hann logged form 1 Buy now
10 Mar 2009 officers Appointment terminated director and secretary richard parsons hann 1 Buy now
10 Mar 2009 officers Appointment terminated director david jones 1 Buy now
10 Mar 2009 officers Appointment terminated director douglas williams 1 Buy now
10 Mar 2009 officers Secretary appointed helen margaret harris 2 Buy now
23 Dec 2008 annual-return Return made up to 20/08/08; full list of members 5 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from enterprise house unit 15 mile oak industrial estate oswestry shropshire SY10 8NS 1 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
02 Nov 2007 annual-return Return made up to 20/08/07; full list of members 3 Buy now
29 Oct 2007 officers Director's particulars changed 1 Buy now
16 Jun 2007 accounts Annual Accounts 7 Buy now
07 Sep 2006 annual-return Return made up to 20/08/06; full list of members 3 Buy now
04 Aug 2006 accounts Accounting reference date extended from 31/05/06 to 30/11/06 1 Buy now
22 Jun 2006 officers Director's particulars changed 1 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: the tns building maesbury road oswestry shropshire SY10 8JL 1 Buy now
09 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2006 accounts Annual Accounts 7 Buy now
24 Aug 2005 annual-return Return made up to 20/08/05; full list of members 3 Buy now
22 Mar 2005 accounts Annual Accounts 7 Buy now
14 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Sep 2004 annual-return Return made up to 20/08/04; full list of members 9 Buy now
03 Apr 2004 accounts Annual Accounts 5 Buy now
05 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2003 officers Director's particulars changed 1 Buy now
20 Nov 2003 officers Secretary's particulars changed 1 Buy now
11 Sep 2003 annual-return Return made up to 20/08/03; full list of members 9 Buy now
11 Sep 2002 accounts Annual Accounts 6 Buy now
09 Sep 2002 annual-return Return made up to 20/08/02; full list of members 11 Buy now
19 Oct 2001 annual-return Return made up to 20/08/01; full list of members 10 Buy now
13 Sep 2001 accounts Annual Accounts 6 Buy now
06 Mar 2001 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2000 officers Director resigned 1 Buy now
13 Oct 2000 accounts Annual Accounts 5 Buy now
06 Oct 2000 officers New director appointed 2 Buy now
06 Oct 2000 address Registered office changed on 06/10/00 from: birch lea porth y waen oswestry shropshire SY10 8LY 1 Buy now
04 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2000 officers Secretary resigned 1 Buy now
27 Sep 2000 officers Director resigned 1 Buy now
25 Sep 2000 annual-return Return made up to 20/08/00; full list of members 9 Buy now
14 Jul 2000 officers Director resigned 1 Buy now
07 Sep 1999 accounts Accounting reference date shortened from 31/08/00 to 31/05/00 1 Buy now
07 Sep 1999 resolution Resolution 1 Buy now
07 Sep 1999 capital £ nc 100/8 20/08/99 1 Buy now
20 Aug 1999 incorporation Incorporation Company 23 Buy now