ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED

05403622
ASCC LOWER BRECK ROAD LIVERPOOL MERSEYSIDE L6 0AG

Documents

Documents
Date Category Description Pages
03 Feb 2025 accounts Annual Accounts 19 Buy now
23 Dec 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 19 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 18 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 19 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 20 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 officers Appointment of director (Mrs Marie Rooney) 2 Buy now
31 Jan 2020 officers Appointment of secretary (Mr Alan John Markham) 2 Buy now
31 Jan 2020 officers Termination of appointment of director (Andrew Hughes) 1 Buy now
18 Dec 2019 accounts Annual Accounts 21 Buy now
14 Nov 2019 officers Appointment of director (Mr Andrew Hughes) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Andrew Hughes) 2 Buy now
14 Nov 2019 officers Termination of appointment of secretary (Patricia Ann Smith) 1 Buy now
31 Jul 2019 officers Change of particulars for director (Mrs Patricia Ann Smith) 2 Buy now
31 Jul 2019 officers Change of particulars for secretary (Mrs Patricia Ann Smith) 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Termination of appointment of director (Terence Mullen) 1 Buy now
24 Jan 2019 officers Termination of appointment of secretary (Terence Mullen) 1 Buy now
12 Nov 2018 accounts Annual Accounts 7 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 7 Buy now
12 Jul 2017 officers Appointment of director (Mr Philip Earle Stewart) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 officers Termination of appointment of director (Ian James Francis) 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Ian James Francis) 1 Buy now
16 Dec 2016 accounts Annual Accounts 20 Buy now
26 Sep 2016 officers Termination of appointment of director (William Alfred Carroll) 1 Buy now
09 May 2016 annual-return Annual Return 10 Buy now
07 Jan 2016 mortgage Registration of a charge 10 Buy now
06 Jan 2016 mortgage Registration of a charge 12 Buy now
04 Nov 2015 accounts Annual Accounts 19 Buy now
12 Apr 2015 annual-return Annual Return 11 Buy now
12 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2014 accounts Annual Accounts 19 Buy now
01 Apr 2014 annual-return Annual Return 11 Buy now
25 Oct 2013 accounts Annual Accounts 20 Buy now
17 Apr 2013 annual-return Annual Return 11 Buy now
30 Oct 2012 accounts Annual Accounts 19 Buy now
03 Apr 2012 annual-return Annual Return 11 Buy now
13 Sep 2011 accounts Annual Accounts 12 Buy now
27 Apr 2011 officers Appointment of director (Paul Robert Stevenson) 3 Buy now
15 Apr 2011 annual-return Annual Return 10 Buy now
15 Apr 2011 officers Change of particulars for secretary (Mr Terence Mullen) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Terence Mullen) 2 Buy now
15 Apr 2011 officers Change of particulars for secretary (Mr Terence Mullen) 2 Buy now
18 Nov 2010 accounts Annual Accounts 1 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
13 May 2010 address Change Sail Address Company 1 Buy now
12 May 2010 officers Change of particulars for director (Ian James Francis) 2 Buy now
12 May 2010 officers Change of particulars for director (Christina Waters) 2 Buy now
15 Jan 2010 accounts Annual Accounts 10 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from sixth floor silkhouse court tithebarn street liverpool merseyside L2 2LZ 1 Buy now
30 Mar 2009 annual-return Annual return made up to 24/03/09 4 Buy now
26 Nov 2008 accounts Annual Accounts 10 Buy now
08 May 2008 annual-return Annual return made up to 24/03/08 4 Buy now
11 Dec 2007 accounts Annual Accounts 9 Buy now
04 Jul 2007 annual-return Annual return made up to 24/03/07 3 Buy now
14 Feb 2007 accounts Annual Accounts 10 Buy now
20 Apr 2006 annual-return Annual return made up to 24/03/06 3 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
12 Dec 2005 incorporation Memorandum Articles 7 Buy now
12 Dec 2005 resolution Resolution 7 Buy now
30 Nov 2005 officers New director appointed 3 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
24 Mar 2005 incorporation Incorporation Company 17 Buy now