SWINDON TOWN FOOTBALL COMPANY LIMITED
Status | ACTIVE |
Company No. | 00053100 |
Category | Private Limited Company |
Incorporated | 26 Jun 1897 |
Age | 126 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SWINDON TOWN FOOTBALL COMPANY LIMITED is an active private limited company with number 00053100. It was incorporated 126 years, 10 months, 9 days ago, on 26 June 1897. The company address is County Ground County Ground, Swindon, SN1 2ED, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Move registers to registered office company with new address
Date: 12 Jan 2024
Category: Address
Type: AD04
New address: County Ground County Road Swindon Wiltshire SN1 2ED
Documents
Resolution
Date: 08 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Mortgage satisfy charge full
Date: 30 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 43
Documents
Mortgage satisfy charge full
Date: 30 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 44
Documents
Mortgage satisfy charge full
Date: 30 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 45
Documents
Mortgage satisfy charge full
Date: 30 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 46
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Lee Michael Power
Documents
Move registers to sail company with new address
Date: 02 Sep 2021
Category: Address
Type: AD03
New address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
Documents
Change sail address company with old address new address
Date: 02 Sep 2021
Category: Address
Type: AD02
Old address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX England
New address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
Documents
Change sail address company with new address
Date: 02 Sep 2021
Category: Address
Type: AD02
New address: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
Documents
Notification of a person with significant control
Date: 05 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Seebeck 87 Limited
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-20
Officer name: Clemente Giovanni Bruno Morfuni
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-20
Psc name: Lee Michael Power
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 24 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Fyfe Anderson
Cessation date: 2021-06-23
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-01
Officer name: Steven Fyfe Anderson
Documents
Cessation of a person with significant control
Date: 16 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Louise Carney
Cessation date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Fyfe Anderson
Appointment date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Sangita Vadilal Manilal Shah
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type small
Date: 28 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerrard Mccrory
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sangita Shah
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Murrall
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Power
Documents
Termination secretary company with name
Date: 22 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Scott
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cullum Rice
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Hooper
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Watkins
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cullum Dermot Rice
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Murrall
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerrard Martin Mccrory
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Thomas Hooper
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Black
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Backhouse
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Patey
Documents
Legacy
Date: 27 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
Documents
Annual return company with made up date bulk list shareholders
Date: 13 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Capital allotment shares
Date: 15 Jan 2013
Action Date: 08 Jan 2013
Category: Capital
Type: SH01
Capital : 6,238,451.49 GBP
Date: 2013-01-08
Documents
Capital allotment shares
Date: 10 Jan 2013
Action Date: 24 Dec 2012
Category: Capital
Type: SH01
Capital : 5,918,451 GBP
Date: 2012-12-24
Documents
Capital allotment shares
Date: 10 Jan 2013
Action Date: 06 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-06
Capital : 5,888,451.00 GBP
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir William Charters Patey
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Wray
Documents
Capital name of class of shares
Date: 25 Jul 2012
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 25 Jul 2012
Action Date: 20 Jul 2012
Category: Capital
Type: SH02
Date: 2012-07-20
Documents
Capital allotment shares
Date: 25 Jul 2012
Action Date: 20 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-20
Capital : 5,388,451.00 GBP
Documents
Resolution
Date: 25 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 46
Documents
Legacy
Date: 02 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 45
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 06 Mar 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fitton
Documents
Capital allotment shares
Date: 06 Sep 2011
Action Date: 27 Jul 2011
Category: Capital
Type: SH01
Capital : 3,188,451 GBP
Date: 2011-07-27
Documents
Legacy
Date: 25 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 44
Documents
Annual return company with made up date
Date: 04 Mar 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 07 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 43
Documents
Capital allotment shares
Date: 24 Aug 2010
Action Date: 08 Jul 2010
Category: Capital
Type: SH01
Capital : 2,188,451 GBP
Date: 2010-07-08
Documents
Liquidation voluntary arrangement completion
Date: 03 Jun 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement completion
Date: 02 Jun 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement completion
Date: 02 Jun 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital allotment shares
Date: 24 Nov 2009
Action Date: 19 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-19
Capital : 2,177,451 GBP
Documents
Miscellaneous
Date: 30 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 26 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james wills
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 15 Jun 2009
Action Date: 23 May 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-05-23
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sandra gray
Documents
Accounts amended with made up date
Date: 12 Feb 2009
Action Date: 31 May 2007
Category: Accounts
Type: AAMD
Made up date: 2007-05-31
Documents
Some Companies
THE TECHNOLOGY CENTRE WENDOVER ROAD,NORWICH,NR13 6LH
Number: | 04534924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,DOUGLAS,ML11 0QW
Number: | SL031990 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 REDBROOK COVERT,BIRMINGHAM,B38 9TE
Number: | 11233831 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 AYKLEY VALE,DURHAM,DH1 5WA
Number: | 04968683 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT CLEANING SERVICES (SCOTLAND) LTD
74 RALSTON DRIVE,GLASGOW,G52 3LU
Number: | SC375134 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AUTOMATION FACTORY LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 07741428 |
Status: | ACTIVE |
Category: | Private Limited Company |