LONG MELFORD FOOTBALL CLUB 2002 LIMITED
Status | ACTIVE |
Company No. | 04491805 |
Category | Private Limited Company |
Incorporated | 22 Jul 2002 |
Age | 21 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LONG MELFORD FOOTBALL CLUB 2002 LIMITED is an active private limited company with number 04491805. It was incorporated 21 years, 10 months, 9 days ago, on 22 July 2002. The company address is Stoneylands Stadium Stoneylands Stadium, Sudbury, CO10 9JY, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Gazette filings brought up to date
Date: 23 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Colin Laurance Woodhouse
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr John Michael Nunn
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Russell Turner
Appointment date: 2022-07-11
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-20
Officer name: Richard Edward Kemp
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Mr Richard Edward Kemp
Documents
Termination director company with name termination date
Date: 29 Dec 2021
Action Date: 19 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-19
Officer name: Peter John Russell Turner
Documents
Termination director company with name termination date
Date: 30 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Richard John Powell
Documents
Termination director company with name termination date
Date: 30 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-12
Officer name: John Michael Nunn
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Laurence Woodhouse
Termination date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 22 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Laurence Woodhouse
Termination date: 2021-03-12
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Peter Edwards
Termination date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Peter Edwards
Appointment date: 2017-01-14
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Peter John Russell Turner
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Powell
Termination date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Nunn
Appointment date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 03 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-03
Officer name: Christopher John Powell
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Garden
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-21
Officer name: Simon Graeme Garden
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-21
Officer name: Colin Laurence Woodhouse
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John Powell
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Powell
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Administrative restoration company
Date: 03 Apr 2012
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 28 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 12/08/04 from: 4 centre way, london, N9 0AP
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Some Companies
223 AUTOMOTIVE LTD,CLOWNE,S43 4LT
Number: | 09891419 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE,IRTHLINGBOROUGH,NN9 5QF
Number: | 08497413 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIER HOUSE 2 LUMSDALE ROAD COBRA BUSINESS PARK,MANCHESTER,M32 0UT
Number: | 02007412 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WESTROW,LONDON,SW15 6RH
Number: | 04810435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAR SOCIAL CARE SERVICES LIMITED
23 LANCASTER DRIVE,REDCAR,TS11 6NQ
Number: | 10181976 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11207602 |
Status: | ACTIVE |
Category: | Private Limited Company |