CITY FOOTBALL TREASURY MANAGEMENT LIMITED

06930213
CITY FOOTBALL HQ 400 ASHTON NEW ROAD MANCHESTER ENGLAND M11 4TQ

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2024 capital Return of Allotment of shares 3 Buy now
04 Apr 2024 accounts Annual Accounts 17 Buy now
18 Jan 2024 capital Return of Allotment of shares 3 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
05 Apr 2023 accounts Annual Accounts 17 Buy now
04 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2022 capital Second Filing Capital Allotment Shares 4 Buy now
27 Jun 2022 capital Return of Allotment of shares 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 17 Buy now
07 Feb 2022 officers Termination of appointment of director (Mohamed Mubarak Al Mazrouei) 1 Buy now
02 Aug 2021 incorporation Memorandum Articles 7 Buy now
02 Aug 2021 resolution Resolution 4 Buy now
22 Jul 2021 mortgage Registration of a charge 40 Buy now
01 Jul 2021 accounts Annual Accounts 17 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 17 Buy now
14 Aug 2019 officers Change of particulars for director (Simon Pearce) 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 accounts Annual Accounts 17 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 16 Buy now
20 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2017 accounts Annual Accounts 16 Buy now
23 Aug 2016 capital Return of Allotment of shares 3 Buy now
30 Jun 2016 annual-return Annual Return 8 Buy now
01 Mar 2016 accounts Annual Accounts 13 Buy now
21 Aug 2015 capital Return of Allotment of shares 3 Buy now
17 Jul 2015 annual-return Annual Return 7 Buy now
24 Dec 2014 accounts Annual Accounts 8 Buy now
17 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 annual-return Annual Return 7 Buy now
04 Mar 2014 accounts Annual Accounts 12 Buy now
31 Jul 2013 annual-return Annual Return 7 Buy now
21 Jun 2013 officers Appointment of secretary (Simon Richard Cliff) 3 Buy now
06 Mar 2013 accounts Annual Accounts 12 Buy now
06 Jul 2012 officers Appointment of director (Alberto Galassi) 2 Buy now
15 Jun 2012 annual-return Annual Return 6 Buy now
02 Mar 2012 accounts Annual Accounts 12 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Garry Cook) 1 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
24 Feb 2011 accounts Annual Accounts 12 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
25 Feb 2010 officers Appointment of director (Mohamed Mubarak Al Mazrouei) 3 Buy now
16 Feb 2010 officers Appointment of director (John Macbeath) 7 Buy now
07 Oct 2009 officers Termination of appointment of director (Halliwells Directors Limited) 1 Buy now
07 Oct 2009 officers Appointment of director (Khaldoon Khalifa Al Mubarak) 3 Buy now
07 Oct 2009 officers Appointment of director (Martin Lee Edelman) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 officers Termination of appointment of director (Mark Halliwell) 1 Buy now
07 Oct 2009 officers Appointment of director (Simon Pearce) 2 Buy now
07 Oct 2009 officers Appointment of director (Garry Cook) 2 Buy now
06 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2009 incorporation Incorporation Company 13 Buy now