STAFFORD RANGERS FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 00168812 |
Category | Private Limited Company |
Incorporated | 05 Jul 1920 |
Age | 103 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
STAFFORD RANGERS FOOTBALL CLUB LIMITED is an active private limited company with number 00168812. It was incorporated 103 years, 11 months, 10 days ago, on 05 July 1920. The company address is The Football Ground The Football Ground, Stafford, ST16 3BX.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Capital allotment shares
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Capital : 291,684 GBP
Date: 2023-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 001688120012
Charge creation date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Capital allotment shares
Date: 24 Jan 2023
Action Date: 14 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-14
Capital : 291,174 GBP
Documents
Termination director company with name termination date
Date: 06 Nov 2022
Action Date: 08 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-08
Officer name: Russel Rowley
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-18
Officer name: John Kenneth Macmillan
Documents
Termination secretary company with name termination date
Date: 23 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Kenneth Macmillan
Termination date: 2022-09-18
Documents
Capital allotment shares
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-30
Capital : 290,743 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Capital allotment shares
Date: 30 Oct 2021
Action Date: 30 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-30
Capital : 289,274 GBP
Documents
Resolution
Date: 06 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Kenneth Macmillan
Appointment date: 2021-05-07
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-07
Officer name: Mr Russel Rowley
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Second filing capital allotment shares
Date: 09 Feb 2021
Action Date: 22 Jan 2021
Category: Capital
Type: RP04SH01
Capital : 288,079 GBP
Date: 2021-01-22
Documents
Capital allotment shares
Date: 24 Jan 2021
Action Date: 22 Jan 2021
Category: Capital
Type: SH01
Capital : 287,604 GBP
Date: 2021-01-22
Documents
Capital allotment shares
Date: 25 Oct 2020
Action Date: 30 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-30
Capital : 283,662.5 GBP
Documents
Capital allotment shares
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Capital
Type: SH01
Capital : 263,949.5 GBP
Date: 2020-04-30
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Fearn
Appointment date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Winterburne
Termination date: 2019-12-06
Documents
Capital allotment shares
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Capital
Type: SH01
Capital : 228,597 GBP
Date: 2019-08-31
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hayne
Appointment date: 2019-07-10
Documents
Capital allotment shares
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Capital
Type: SH01
Capital : 191,963 GBP
Date: 2019-05-31
Documents
Appoint person secretary company with name date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-01
Officer name: Mr John Kenneth Macmillan
Documents
Capital allotment shares
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-28
Capital : 188,973 GBP
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Stephen Robert Winterburne
Documents
Termination director company with name termination date
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reginald Graham Bates
Termination date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-31
Capital : 166,040 GBP
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Second filing capital allotment shares
Date: 14 Jan 2019
Action Date: 30 Aug 2018
Category: Capital
Type: RP04SH01
Date: 2018-08-30
Capital : 108,505 GBP
Documents
Second filing capital allotment shares
Date: 14 Jan 2019
Action Date: 23 Aug 2018
Category: Capital
Type: RP04SH01
Capital : 108,380 GBP
Date: 2018-08-23
Documents
Second filing capital allotment shares
Date: 14 Jan 2019
Action Date: 13 Aug 2018
Category: Capital
Type: RP04SH01
Date: 2018-08-13
Capital : 106,880 GBP
Documents
Capital allotment shares
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Capital : 137,740 GBP
Date: 2018-12-31
Documents
Resolution
Date: 07 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Sep 2018
Action Date: 30 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-30
Capital : 117,010 GBP
Documents
Capital allotment shares
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-23
Capital : 116,760 GBP
Documents
Capital allotment shares
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Capital
Type: SH01
Capital : 113,760 GBP
Date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Tittensor
Termination date: 2017-07-27
Documents
Termination secretary company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Kenneth Macmillan
Termination date: 2017-07-27
Documents
Second filing capital allotment shares
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Capital
Type: RP04SH01
Date: 2016-12-31
Capital : 104,330 GBP
Documents
Second filing capital allotment shares
Date: 03 Feb 2017
Action Date: 30 Sep 2016
Category: Capital
Type: RP04SH01
Date: 2016-09-30
Capital : 104,180 GBP
Documents
Second filing capital allotment shares
Date: 03 Feb 2017
Action Date: 15 Aug 2016
Category: Capital
Type: RP04SH01
Capital : 103,355 GBP
Date: 2016-08-15
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Capital
Type: SH01
Capital : 108,660 GBP
Date: 2016-12-31
Documents
Capital allotment shares
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-30
Capital : 108,360 GBP
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Gary Steven Cater
Documents
Capital allotment shares
Date: 16 Aug 2016
Action Date: 15 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-15
Capital : 106,710 GBP
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 27 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Steven Cater
Appointment date: 2016-03-27
Documents
Accounts with accounts type small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-25
Officer name: Clifford Sydney Went
Documents
Resolution
Date: 02 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-24
Officer name: Mr Paul William Tittensor
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Address
Type: AD01
New address: The Football Ground Marston Rd Stafford ST16 3BX
Change date: 2015-01-24
Old address: Marston Rd Football Ground Stafford ST16 3BX
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-24
Officer name: Mr Paul William Titensor
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Titensor
Appointment date: 2014-12-23
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-05
Officer name: Mr John Bromley
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carol Ann Bailey
Appointment date: 2014-08-26
Documents
Appoint person secretary company with name date
Date: 31 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-26
Officer name: Mr John Kenneth Macmillan
Documents
Termination director company with name termination date
Date: 31 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Hughes
Termination date: 2014-08-05
Documents
Termination secretary company with name termination date
Date: 31 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Thomas Hughes
Termination date: 2014-08-05
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Tonge
Documents
Accounts with accounts type small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Woodward
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Clifford Sydney Went
Documents
Annual return company with made up date changes to shareholders
Date: 05 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type small
Date: 08 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Downing
Documents
Annual return company with made up date changes to shareholders
Date: 08 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type small
Date: 12 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Seddon
Documents
Accounts with accounts type small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed ian paul seddon
Documents
Accounts with accounts type small
Date: 03 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas oldfield
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david montgomery
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/08; change of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11753686 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,WEST YORKSHIRE,
Number: | 06452173 |
Status: | ACTIVE |
Category: | Private Limited Company |
16D CASTLE STREET,LISBURN,BT27 4XD
Number: | NI637779 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CURF WAY,BURGESS HILL,RH15 0GE
Number: | 10902140 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON & CO PROPERTY SERVICES LIMITED
60 CAELUM DRIVE,COLCHESTER,CO2 8FP
Number: | 06075095 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 NEW KINGS ROAD,LONDON,SW6 4RD
Number: | 10239434 |
Status: | ACTIVE |
Category: | Private Limited Company |