EVERTON FOOTBALL CLUB WOMEN LIMITED

Goodison Park Goodison Park, Liverpool, L4 4EL, Merseyside
StatusACTIVE
Company No.07335143
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

EVERTON FOOTBALL CLUB WOMEN LIMITED is an active private limited company with number 07335143. It was incorporated 13 years, 9 months, 14 days ago, on 04 August 2010. The company address is Goodison Park Goodison Park, Liverpool, L4 4EL, Merseyside.



Company Fillings

Accounts with accounts type small

Date: 10 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Mr John Ashley Spellman

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Mr Ardavan Farhad Moshiri

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kenwright

Termination date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Barrett-Baxendale

Termination date: 2023-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stewart Mctavish

Appointment date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Alexander Ryazantsev

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Ryazantsev

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Professor Denise Barrett-Baxendale

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Vincent Woods

Termination date: 2019-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2018

Category: Address

Type: AD03

New address: 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2018

Category: Address

Type: AD02

New address: 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Christopher James Anderson

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Jon Vincent Woods

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Kenwright

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Anderson

Appointment date: 2016-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-14

Officer name: George Robert Grant Ingles

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Philip David Carter

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Vincent Woods

Appointment date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr George Robert Grant Ingles

Change date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Robert Grant Ingles

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir David Philip Carter

Change date: 2012-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Resolution

Date: 21 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir David Philip Carter

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin John Evans

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDEA NICHANI INDIAN OPPORTUNITIES NO. 1 LP

33 MARGARET STREET,LONDON,W1G 0JD

Number:LP012656
Status:ACTIVE
Category:Limited Partnership

IPU CONSULTANCY LTD

29 COLLEGE AVENUE,HUDDERSFIELD,HD3 3PH

Number:03185839
Status:ACTIVE
Category:Private Limited Company

MILVALE ONE LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:09193407
Status:ACTIVE
Category:Private Limited Company

PM DECORATING SERVICES LIMITED

UNIT A15 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB

Number:04852723
Status:ACTIVE
Category:Private Limited Company

SONERA CORPORATIVE LTD.

1ST FLOOR,,LONDON,EC1R 0BD

Number:09274478
Status:ACTIVE
Category:Private Limited Company

SWILLINGTON PARK TRADING LIMITED

GARDEN COTTAGE COACH ROAD,LEEDS,LS26 8QY

Number:11057585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source