FOOTBALLCV.COM LIMITED

04097451
THE GARDEN HOUSE HIGH STREET ST. MARTINS STAMFORD PE9 2LP

Documents

Documents
Date Category Description Pages
31 Oct 2023 accounts Annual Accounts 7 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 officers Appointment of director (Mr Christopher John Rivett) 2 Buy now
28 Nov 2022 officers Termination of appointment of director (Martin Christopher Harris) 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
19 Oct 2021 accounts Annual Accounts 3 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 officers Termination of appointment of director (Christopher John Rivett) 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 7 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
22 Oct 2018 officers Change of particulars for secretary (Mr Graham Starmer) 1 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Graham Starmer) 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 officers Change of particulars for secretary (Mr Graham Starmer) 1 Buy now
21 Sep 2018 officers Change of particulars for director (Mr Graham Starmer) 2 Buy now
22 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 8 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 accounts Annual Accounts 5 Buy now
25 Oct 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 officers Appointment of director (Mr Martin Christopher Harris) 2 Buy now
18 Aug 2015 officers Appointment of director (Mr Christopher John Rivett) 2 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Termination of appointment of director (David Peter Mallinger) 1 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
17 Oct 2012 annual-return Annual Return 6 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
26 Oct 2011 officers Change of particulars for director (Mr David Peter Mallinger) 2 Buy now
20 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Peter Mallinger) 1 Buy now
15 Oct 2010 annual-return Annual Return 7 Buy now
07 Oct 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
28 Nov 2009 annual-return Annual Return 6 Buy now
27 Nov 2009 officers Change of particulars for director (Mr David Peter Mallinger) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Graham Starmer) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Peter Charles Mallinger) 2 Buy now
16 Jan 2009 accounts Annual Accounts 3 Buy now
15 Oct 2008 annual-return Return made up to 15/10/08; full list of members 5 Buy now
24 Jan 2008 accounts Annual Accounts 3 Buy now
23 Oct 2007 annual-return Return made up to 15/10/07; full list of members 8 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 30 abington park crescent northampton northamptonshire NN3 3AD 1 Buy now
28 Dec 2006 accounts Annual Accounts 4 Buy now
30 Oct 2006 annual-return Return made up to 15/10/06; full list of members 8 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: c/o kettering town football club rockingham road kettering northants NN16 9AW 1 Buy now
08 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Dec 2005 accounts Annual Accounts 3 Buy now
16 Nov 2005 annual-return Return made up to 15/10/05; full list of members 8 Buy now
25 Oct 2004 annual-return Return made up to 15/10/04; full list of members 8 Buy now
20 Oct 2004 accounts Annual Accounts 4 Buy now
25 Feb 2004 accounts Annual Accounts 3 Buy now
22 Oct 2003 annual-return Return made up to 15/10/03; full list of members 8 Buy now
27 Oct 2002 address Registered office changed on 27/10/02 from: rockingham road kettering northampton NN16 9AW 1 Buy now
21 Oct 2002 annual-return Return made up to 15/10/02; full list of members 8 Buy now
18 Jun 2002 accounts Annual Accounts 4 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
20 May 2002 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
06 Dec 2001 annual-return Return made up to 26/10/01; full list of members 8 Buy now
22 Jan 2001 address Registered office changed on 22/01/01 from: kettering town football club rockingham road kettering northamptonshire NN16 9AW 1 Buy now
17 Jan 2001 officers New director appointed 2 Buy now
18 Dec 2000 capital Ad 01/12/00--------- £ si 5@1=5 £ ic 1/6 2 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
18 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers Director resigned 1 Buy now
03 Nov 2000 officers Secretary resigned 1 Buy now
26 Oct 2000 incorporation Incorporation Company 10 Buy now