THE CHELSEA PLAYERS' TRUST
Status | ACTIVE |
Company No. | 06148015 |
Category | |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE CHELSEA PLAYERS' TRUST is an active with number 06148015. It was incorporated 17 years, 2 months, 29 days ago, on 09 March 2007. The company address is Stamford Bridge Ground Stamford Bridge Ground, London, SW6 1HS.
Company Fillings
Appoint person director company with name date
Date: 17 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-08
Officer name: Dr Julian Redhead
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-23
Officer name: Emma Carol Hayes
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Daniel Finkelstein
Appointment date: 2023-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Paul Ramos
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Petr Cech
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-14
Officer name: John Richard Devine
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Bruce Michael Buck
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Ms Emma Hayes
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Mr Neil Bath
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Petr Cech
Appointment date: 2019-10-16
Documents
Certificate change of name company
Date: 06 Feb 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the chelsea past players' trust\certificate issued on 06/02/20
Documents
Miscellaneous
Date: 06 Feb 2020
Category: Miscellaneous
Type: MISC
Description: Form NE01 filed
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Mr Paul Ramos
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Devine
Appointment date: 2019-10-16
Documents
Resolution
Date: 29 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-05
Psc name: Chelsea Fc Foundation
Documents
Cessation of a person with significant control
Date: 14 Nov 2018
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chelsea Fc Plc
Cessation date: 2017-12-05
Documents
Resolution
Date: 01 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Alexander
Termination date: 2017-11-24
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ahamefula Emenalo
Termination date: 2017-11-24
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-04
Officer name: Emma Louise Wilkinson
Documents
Legacy
Date: 18 Jul 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public record on the 21/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Annual return company with made up date no member list
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Michael Ahamefula Emenalo
Documents
Termination director company
Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Pierrer Le Saux
Termination date: 2015-09-11
Documents
Appoint corporate secretary company with name date
Date: 08 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Muckle Secretary Limited
Appointment date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 08 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-31
Officer name: Alan Leslie Shaw
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Alan Leslie Shaw
Documents
Annual return company with made up date no member list
Date: 11 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
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 no member list
Date: 11 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 09 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-09
Officer name: Mr Bruce Michael Buck
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 12 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Move registers to sail company
Date: 09 Mar 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Pierrer Le Saux
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Damian King
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Michael Buck
Documents
Annual return company with made up date no member list
Date: 12 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Mr Alan Leslie Shaw
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Mr Christopher Ian Alexander
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan Leslie Shaw
Change date: 2011-04-12
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Louise Wilkinson
Documents
Resolution
Date: 08 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Wilkins
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alec Stewart
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Buck
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Reeves
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard King
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 19 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard King
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Raymond Colin Wilkins
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/09
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/06/2008
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/08
Documents
Some Companies
Number: | AC000603 |
Status: | ACTIVE |
Category: | Other company type |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11264378 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 C/O YING FAN EDUCATION SERVICE CO LTD,LONDON,W1T 5HP
Number: | 10253454 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE INVESTMENTS (NORTH EAST) LIMITED
20 ANNAND WAY,NEWTON AYCLIFFE,DL5 4ZD
Number: | 09015396 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANIJOE HEALTH CARE SERVICES LIMITED
25 WHORLTON ROAD,LONDON,SE15 3PE
Number: | 11224006 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE LEARNING (UK) LIMITED
20 PETERBOROUGH ROAD,HARROW,,HA1 2BQ
Number: | 07869825 |
Status: | ACTIVE |
Category: | Private Limited Company |