GRESLEY ROVERS FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 06740225 |
Category | Private Limited Company |
Incorporated | 04 Nov 2008 |
Age | 15 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GRESLEY ROVERS FOOTBALL CLUB LIMITED is an active private limited company with number 06740225. It was incorporated 15 years, 6 months, 28 days ago, on 04 November 2008. The company address is Moat Ground Moat Street Moat Ground Moat Street, Swadlincote, DE11 9RE, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-01
Psc name: Gary Brockway
Documents
Withdrawal of a person with significant control statement
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 28 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Dec 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-07
Officer name: Mr Stuart Anthony Bonser
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-07
Officer name: Mr Stephen James Shrive
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Marie Methven
Appointment date: 2022-07-07
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: Mark Edward Alflat
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 18 Feb 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Mark Hopkins
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
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 updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Mcintosh
Appointment date: 2020-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hopkins
Appointment date: 2020-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam John Wildsmith
Termination date: 2020-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: George Albert Sutton
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-09
Officer name: Mr Corby Anthony John Macdonald
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
New address: Moat Ground Moat Street Church Gresley Swadlincote DE11 9RE
Old address: Baldwins Accountants 10-11 st James Court Friar Gate Derby DE1 1BT England
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Harry Southern
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Peter Anthony Robinson
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Mr William Ian Collins
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Wildsmith
Appointment date: 2018-05-24
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Mr Matthew Toulson
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-24
Officer name: Keith Milner
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-24
Officer name: Robin Mansfield
Documents
Termination secretary company with name termination date
Date: 17 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Leslie North
Termination date: 2018-05-11
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Barry Leslie North
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Brockway
Appointment date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
New address: Baldwins Accountants 10-11 st James Court Friar Gate Derby DE1 1BT
Change date: 2018-04-27
Old address: Page Kirk, Sherwood House Gregory Boulevard Nottingham NG7 6LB England
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Aaron Harrison
Termination date: 2018-04-05
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Gary Brockway
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Old address: C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
New address: Page Kirk, Sherwood House Gregory Boulevard Nottingham NG7 6LB
Change date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
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: 01 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 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: 20 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lager
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Norton
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Milner
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Lager
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Mansfield
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Old address: 40 Carter Street Uttoxeter Staffordshire ST14 8EU
Change date: 2010-11-11
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Smith
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Robert Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Barry Leslie North
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Albert Sutton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mark Aaron Harrison
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Brockway
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Edward Alflat
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Barry Leslie North
Change date: 2009-10-01
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed justin robert smith
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark edward alflat
Documents
Certificate change of name company
Date: 08 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mggb LIMITED\certificate issued on 09/07/09
Documents
Accounts with accounts type dormant
Date: 03 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Resolution
Date: 28 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/05/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 04/11/08\gbp si 4@1=4\gbp ic 4/8\
Documents
Some Companies
CLAIMTERM PROPERTY MANAGEMENT LIMITED
ST. GEORGES HOUSE,SHERBORNE,DT9 4HF
Number: | 02177159 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06669060 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS COURT SUITE 9,KINGSTON UPON THAMES,KT1 2SL
Number: | 11714371 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11701220 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ROCHDALE ROAD,TODMORDEN,OL14 6LD
Number: | 08990757 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BASINGHALL STREET,LONDON,EC2V 5DE
Number: | 11630203 |
Status: | ACTIVE |
Category: | Private Limited Company |