ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED
Status | ACTIVE |
Company No. | 01922742 |
Category | Private Limited Company |
Incorporated | 14 Jun 1985 |
Age | 38 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED is an active private limited company with number 01922742. It was incorporated 38 years, 11 months, 9 days ago, on 14 June 1985. The company address is Faulkner House Faulkner House, St. Albans, AL1 3SE, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2021
Action Date: 09 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019227420001
Charge creation date: 2021-06-09
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hertfordshire Sports Holdings Limited
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Hertfordshire Sports Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Nicholas James Archer
Documents
Accounts with accounts type total exemption small
Date: 26 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: 15 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Old address: 18 Hardy Court Worcester WR3 8AT
New address: Faulkner House Victoria Street St. Albans Herts AL1 3SE
Change date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 24 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: 01 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-06
Old address: 8 Sansome Mews Worcester WR1 1PL England
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Termination director company with name termination date
Date: 03 Jan 2013
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-19
Officer name: Ian Robert Ridley
Documents
Accounts with accounts type total exemption small
Date: 30 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: 22 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Appoint person director company with name date
Date: 11 Sep 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mcgowan
Appointment date: 2011-07-04
Documents
Termination director company with name termination date
Date: 11 Sep 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gibson
Termination date: 2011-07-04
Documents
Termination director company with name termination date
Date: 11 Sep 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-07-04
Officer name: Karen Gibson
Documents
Appoint person director company with name date
Date: 11 Sep 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lawrence Levy
Appointment date: 2011-07-04
Documents
Change registered office address company with date old address
Date: 11 Sep 2011
Action Date: 11 Sep 2011
Category: Address
Type: AD01
Old address: Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR England
Change date: 2011-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ridley
Appointment date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danieli Manzi
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Mcmillin
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Gazette filings brought up to date
Date: 03 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 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: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Alasdair Paul Mcmillin
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gibson
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Gibson
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Mr Nicholas James Archer
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Manzi
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Jones
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Archer
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Old address: William Verry House, 11 Selsdon Way, City Harbour London E14 9GL
Change date: 2009-10-08
Documents
Legacy
Date: 02 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 18/08/09\gbp si 580000@1=580000\gbp ic 50000/630000\
Documents
Legacy
Date: 02 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/08/09
Documents
Resolution
Date: 26 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher martin
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven friend
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary william nicholson
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher charles martin
Documents
Accounts with accounts type small
Date: 11 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/08 to 30/06/08
Documents
Accounts with accounts type small
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 12/02/07 from: school house st annes row london E14 7HN
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Liquidation voluntary arrangement completion
Date: 14 Jan 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Resolution
Date: 24 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/10/02--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Accounts with accounts type full
Date: 18 Sep 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Resolution
Date: 04 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 09/03/02 from: 284A chase road southgate, london N14 6HF
Documents
Some Companies
15 MAIN STREET,ENNISKILLEN,BT93 5FB
Number: | NI605923 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW CHURCH ROAD,HOVE,BN3 4AA
Number: | 05851785 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NOTTINGHAM ROAD,,NOTTINGHAM,,NG10 1HP
Number: | 02436299 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION CAPITAL SERVICES INTERNATIONAL LTD
68-70 QUEENSBOROUGH TERRACE,LONDON,W2 3SH
Number: | 11069320 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE WORLD ENTERTAINMENT LIMITED
55/57 TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 09939093 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA SALT,TENBY,SA70 7DU
Number: | 09967136 |
Status: | ACTIVE |
Category: | Private Limited Company |