PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE)
Status | ACTIVE |
Company No. | 00039494 |
Category | Private Limited Company |
Incorporated | 29 Aug 1893 |
Age | 130 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) is an active private limited company with number 00039494. It was incorporated 130 years, 8 months, 1 day ago, on 29 August 1893. The company address is Sir Tom Finney Way Sir Tom Finney Way, Preston, PR1 6RU, Lancashire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2024
Action Date: 28 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000394940012
Charge creation date: 2024-03-28
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Capital allotment shares
Date: 31 Jan 2024
Action Date: 09 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-09
Capital : 358,528.00 GBP
Documents
Capital allotment shares
Date: 16 Jan 2024
Action Date: 08 Dec 2023
Category: Capital
Type: SH01
Capital : 357,173 GBP
Date: 2023-12-08
Documents
Accounts with accounts type full
Date: 16 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Capital allotment shares
Date: 23 Nov 2023
Action Date: 09 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-09
Capital : 356,058.00 GBP
Documents
Capital allotment shares
Date: 03 Nov 2023
Action Date: 07 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-07
Capital : 353,068.00 GBP
Documents
Capital allotment shares
Date: 03 Nov 2023
Action Date: 06 Oct 2023
Category: Capital
Type: SH01
Capital : 354,338.00 GBP
Date: 2023-10-06
Documents
Capital allotment shares
Date: 07 Jul 2023
Action Date: 09 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-09
Capital : 350,968.00 GBP
Documents
Capital allotment shares
Date: 07 Jul 2023
Action Date: 12 May 2023
Category: Capital
Type: SH01
Capital : 350,477.00 GBP
Date: 2023-05-12
Documents
Capital allotment shares
Date: 13 May 2023
Action Date: 13 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-13
Capital : 349,067.00 GBP
Documents
Capital allotment shares
Date: 22 Apr 2023
Action Date: 14 Mar 2023
Category: Capital
Type: SH01
Capital : 348,067 GBP
Date: 2023-03-14
Documents
Resolution
Date: 27 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Capital allotment shares
Date: 10 Feb 2023
Action Date: 11 Jan 2023
Category: Capital
Type: SH01
Capital : 347,625.00 GBP
Date: 2023-01-11
Documents
Accounts with accounts type full
Date: 18 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital allotment shares
Date: 07 Jan 2023
Action Date: 14 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-14
Capital : 346,405.00 GBP
Documents
Capital allotment shares
Date: 24 Nov 2022
Action Date: 08 Nov 2022
Category: Capital
Type: SH01
Capital : 294,969.00 GBP
Date: 2022-11-08
Documents
Capital allotment shares
Date: 08 Nov 2022
Action Date: 13 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-13
Capital : 343,575.00 GBP
Documents
Capital allotment shares
Date: 08 Nov 2022
Action Date: 15 Sep 2022
Category: Capital
Type: SH01
Capital : 342,325.00 GBP
Date: 2022-09-15
Documents
Capital allotment shares
Date: 01 Aug 2022
Action Date: 06 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-06
Capital : 341,505.00 GBP
Documents
Capital allotment shares
Date: 22 Jun 2022
Action Date: 10 May 2022
Category: Capital
Type: SH01
Capital : 340,655 GBP
Date: 2022-05-10
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Frances Thereasa Hall
Appointment date: 2022-05-19
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-19
Officer name: Anthony Scott Hughes
Documents
Capital allotment shares
Date: 04 May 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-06
Capital : 338,825.00 GBP
Documents
Capital allotment shares
Date: 04 Apr 2022
Action Date: 14 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-14
Capital : 337,005 GBP
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type full
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital allotment shares
Date: 22 Feb 2022
Action Date: 10 Feb 2022
Category: Capital
Type: SH01
Capital : 336,165 GBP
Date: 2022-02-10
Documents
Capital allotment shares
Date: 22 Feb 2022
Action Date: 12 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-12
Capital : 333,910 GBP
Documents
Capital allotment shares
Date: 11 Jan 2022
Action Date: 14 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-14
Capital : 333,910 GBP
Documents
Capital allotment shares
Date: 15 Dec 2021
Action Date: 12 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-12
Capital : 332,430.00 GBP
Documents
Capital allotment shares
Date: 19 Nov 2021
Action Date: 27 Aug 2021
Category: Capital
Type: SH01
Capital : 328,380 GBP
Date: 2021-08-27
Documents
Capital allotment shares
Date: 19 Nov 2021
Action Date: 21 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-21
Capital : 329,630 GBP
Documents
Capital allotment shares
Date: 19 Nov 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-01
Capital : 327,110.00 GBP
Documents
Capital allotment shares
Date: 19 Nov 2021
Action Date: 08 Oct 2021
Category: Capital
Type: SH01
Capital : 330,930.00 GBP
Date: 2021-10-08
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-05
Officer name: Mr Robert Peter Ridsdale
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 29 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-29
Capital : 326,920 GBP
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 08 Apr 2021
Category: Capital
Type: SH01
Capital : 325,520 GBP
Date: 2021-04-08
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 22 Feb 2021
Category: Capital
Type: SH01
Capital : 323,520 GBP
Date: 2021-02-22
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 29 Apr 2021
Category: Capital
Type: SH01
Capital : 326,920 GBP
Date: 2021-04-29
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 08 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-08
Capital : 325,520 GBP
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type full
Date: 10 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 22 Dec 2001
Category: Capital
Type: SH01
Date: 2001-12-22
Capital : 321,920 GBP
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 03 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-03
Capital : 322,920 GBP
Documents
Capital allotment shares
Date: 20 Jan 2021
Action Date: 17 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-17
Capital : 321,270 GBP
Documents
Capital allotment shares
Date: 11 Nov 2020
Action Date: 21 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-21
Capital : 319,670.00 GBP
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Clement Kay
Termination date: 2020-07-23
Documents
Capital allotment shares
Date: 15 Jul 2020
Action Date: 17 Jun 2020
Category: Capital
Type: SH01
Capital : 318,170 GBP
Date: 2020-06-17
Documents
Capital allotment shares
Date: 08 Jun 2020
Action Date: 19 May 2020
Category: Capital
Type: SH01
Date: 2020-05-19
Capital : 317,070 GBP
Documents
Capital allotment shares
Date: 12 May 2020
Action Date: 14 Apr 2020
Category: Capital
Type: SH01
Capital : 315,970 GBP
Date: 2020-04-14
Documents
Capital allotment shares
Date: 09 Apr 2020
Action Date: 20 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-20
Capital : 315,240 GBP
Documents
Capital allotment shares
Date: 06 Mar 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 313,570 GBP
Documents
Accounts with accounts type full
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Clement Kay
Change date: 2019-12-10
Documents
Capital allotment shares
Date: 06 Dec 2019
Action Date: 22 Oct 2019
Category: Capital
Type: SH01
Capital : 312,720.00 GBP
Date: 2019-10-22
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig John Hemmings
Appointment date: 2019-06-27
Documents
Capital allotment shares
Date: 23 May 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-25
Capital : 312,140.00 GBP
Documents
Capital allotment shares
Date: 12 Apr 2019
Action Date: 26 Mar 2019
Category: Capital
Type: SH01
Capital : 311,440 GBP
Date: 2019-03-26
Documents
Accounts with accounts type full
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 27 Feb 2019
Action Date: 09 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-09
Capital : 309,640 GBP
Documents
Capital allotment shares
Date: 27 Feb 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 308,340 GBP
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Capital allotment shares
Date: 26 Sep 2018
Action Date: 05 Sep 2018
Category: Capital
Type: SH01
Capital : 307.69000 GBP
Date: 2018-09-05
Documents
Capital allotment shares
Date: 24 Jul 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-14
Capital : 305,540 GBP
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 304,400 GBP
Documents
Capital allotment shares
Date: 11 Dec 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 303,400 GBP
Documents
Accounts with accounts type full
Date: 31 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 20 Jul 2017
Action Date: 26 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-26
Capital : 301,500.00 GBP
Documents
Capital allotment shares
Date: 15 May 2017
Action Date: 20 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-20
Capital : 300,476.00 GBP
Documents
Capital allotment shares
Date: 29 Apr 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-03
Capital : 299,076 GBP
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type full
Date: 13 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 25 Nov 2016
Action Date: 02 Nov 2016
Category: Capital
Type: SH01
Capital : 298,755 GBP
Date: 2016-11-02
Documents
Capital allotment shares
Date: 25 Nov 2016
Action Date: 07 Jun 2016
Category: Capital
Type: SH01
Capital : 297,255.00 GBP
Date: 2016-06-07
Documents
Capital allotment shares
Date: 25 Nov 2016
Action Date: 05 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-05
Capital : 297,755 GBP
Documents
Capital allotment shares
Date: 23 May 2016
Action Date: 05 May 2016
Category: Capital
Type: SH01
Capital : 296,495.00 GBP
Date: 2016-05-05
Documents
Capital allotment shares
Date: 27 Apr 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 296,141.00 GBP
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 07 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-07
Capital : 295,668 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Mark Abbott
Change date: 2014-07-27
Documents
Change person secretary company with change date
Date: 01 Mar 2016
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-27
Officer name: Kevin Mark Abbott
Documents
Capital allotment shares
Date: 16 Feb 2016
Action Date: 11 Jan 2016
Category: Capital
Type: SH01
Capital : 294,913 GBP
Date: 2016-01-11
Documents
Capital allotment shares
Date: 04 Jan 2016
Action Date: 11 Dec 2015
Category: Capital
Type: SH01
Capital : 294,323 GBP
Date: 2015-12-11
Documents
Accounts with accounts type full
Date: 02 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 25 Nov 2015
Action Date: 11 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-11
Capital : 294,173 GBP
Documents
Capital allotment shares
Date: 25 Nov 2015
Action Date: 12 Oct 2015
Category: Capital
Type: SH01
Capital : 293,573 GBP
Date: 2015-10-12
Documents
Capital allotment shares
Date: 16 Jul 2015
Action Date: 10 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-10
Capital : 293,183 GBP
Documents
Capital allotment shares
Date: 10 Jun 2015
Action Date: 07 May 2015
Category: Capital
Type: SH01
Date: 2015-05-07
Capital : 292,430 GBP
Documents
Capital allotment shares
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-07
Capital : 292,300.00 GBP
Documents
Capital allotment shares
Date: 15 Apr 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-16
Capital : 292,034 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Capital allotment shares
Date: 20 Feb 2015
Action Date: 30 Jan 2015
Category: Capital
Type: SH01
Capital : 291,974.00 GBP
Date: 2015-01-30
Documents
Capital allotment shares
Date: 20 Feb 2015
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Capital : 291,444.00 GBP
Date: 2015-01-12
Documents
Capital allotment shares
Date: 06 Jan 2015
Action Date: 10 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-10
Capital : 291,354.00 GBP
Documents
Capital allotment shares
Date: 06 Jan 2015
Action Date: 07 Nov 2014
Category: Capital
Type: SH01
Capital : 290,879.00 GBP
Date: 2014-11-07
Documents
Some Companies
BLACK ON BLONDE INTERNATIONAL LIMITED
SUITE 103, 42 TRIANGLE WEST,BRISTOL,BS8 1ES
Number: | 07948636 |
Status: | ACTIVE |
Category: | Private Limited Company |
316 BLACKPOOL ROAD,PRESTON,PR2 3AE
Number: | 09745873 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSELEY PROPERTY SERVICES LIMITED
COSELEY PROPERTY SERVICES LIMITED ESTATE OFFICE CANNON BUSINESS PARK,COSELEY,WV14 8XR
Number: | 04972971 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRABLECK LANE UNIVERSAL SHIPYARD,SOUTHAMPTON,SO31 7ZN
Number: | 11919781 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE BARN 122 HIGH STREET,ST. NEOTS,PE19 6UE
Number: | 02858632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST MICHAELS WAY,HORSHAM,RH13 8LA
Number: | 05113376 |
Status: | ACTIVE |
Category: | Private Limited Company |