NANTWICH TOWN FOOTBALL CLUB (2010) LIMITED
Status | ACTIVE |
Company No. | 07328670 |
Category | |
Incorporated | 28 Jul 2010 |
Age | 13 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NANTWICH TOWN FOOTBALL CLUB (2010) LIMITED is an active with number 07328670. It was incorporated 13 years, 10 months, 4 days ago, on 28 July 2010. The company address is Weaver Stadium Weaver Stadium, Nantwich, CW5 5BS, Cheshire.
Company Fillings
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Thomas Johnson
Appointment date: 2024-03-20
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl David Thorpe
Appointment date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 29 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nantwich town football club LIMITED\certificate issued on 29/08/23
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-26
Officer name: Clive Adrian Jackson
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Emma Walter
Appointment date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Andrew Knight
Appointment date: 2022-11-17
Documents
Termination director company with name termination date
Date: 08 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gordon Mckinnon
Termination date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Mr James Gordon Mckinnon
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Michael Boulton
Termination date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change person director company with change date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-19
Officer name: Mr Carl Michael Bolton
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Mr Carl Michael Bolton
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Davison
Termination date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Change person director company with change date
Date: 28 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Adrian Jackson
Change date: 2019-07-18
Documents
Change person director company with change date
Date: 28 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Clapp
Change date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Daniel Dunning-Cole
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Dunning-Cole
Appointment date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Clapp
Appointment date: 2017-10-20
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-23
Officer name: Stephen Smithies
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Appoint person secretary company with name date
Date: 13 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Dunning
Appointment date: 2016-05-01
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Mark Jonathan Hawkins
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Paul Crighton
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Stephen Smithies
Documents
Accounts with accounts type total exemption small
Date: 23 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 no member list
Date: 07 Oct 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Eardley
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Talbot
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Carter Eardley
Documents
Annual return company with made up date no member list
Date: 02 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Paul Davison
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Grant
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Talbot
Documents
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Smithies
Documents
Appoint person director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dunning
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Beeston
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chatwin
Documents
Accounts amended with made up date
Date: 12 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AAMD
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Old address: the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom
Change date: 2011-07-28
Documents
Change account reference date company current shortened
Date: 17 Nov 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-05-31
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Howard Grant
Documents
Some Companies
12 HEOL CELYN,HENGOED,CF82 7NS
Number: | 11617124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10291767 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMPLIGHT PROPERTIES (OXFORD) LIMITED
QUEEN HOUSE,HONITON,EX14 1BJ
Number: | 02828198 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 NEWLAND GARDENS,HERTFORD,SG13 7WY
Number: | 11044058 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 POPLAR GROVE,MANCHESTER,M33 3AX
Number: | 06233204 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BROACH FARM SKIPTON ROAD,COLNE,BB8 7NN
Number: | 11749789 |
Status: | ACTIVE |
Category: | Private Limited Company |