CHARITY FOOTBALL LEAGUE LIMITED

C/O Jacari, The Old Music Hall C/O Jacari, The Old Music Hall, Oxford, OX4 1JE, England
StatusACTIVE
Company No.08144132
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHARITY FOOTBALL LEAGUE LIMITED is an active private limited company with number 08144132. It was incorporated 11 years, 9 months, 18 days ago, on 16 July 2012. The company address is C/O Jacari, The Old Music Hall C/O Jacari, The Old Music Hall, Oxford, OX4 1JE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Kevin Kuldip Singh Sandhu

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jacari

Notification date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Curtis Campbell

Appointment date: 2022-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-27

Psc name: Matthew Charles Lister

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Charles Lister

Change date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Bentil

Cessation date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Selwyn Thomas Lloyd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Robert Bentil

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Lister

Appointment date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fleur Jamie Roussel-Ward

Termination date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Kevin Kuldip Singh Sandhu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: C/O Jacari, the Old Music Hall 106-108 Cowley Road Oxford OX4 1JE

Old address: C/O Jacari 106-108 Cowley Road Oxford OX4 1JE England

Change date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Old address: C/O Jacari, 106-108 Cowley Road Oxford OX4 1JE England

New address: C/O Jacari 106-108 Cowley Road Oxford OX4 1JE

Change date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Old address: C/O Jacari 16-17 Turl Street Oxford OX1 3DH

New address: C/O Jacari, 106-108 Cowley Road Oxford OX4 1JE

Change date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Bentil

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fleur Jamie Roussel-Ward

Cessation date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Bentil

Notification date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bentil

Appointment date: 2019-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fleur Jamie Roussel-Ward

Notification date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: James Alexander Mark Dear

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Edward Jonathon Whitton

Termination date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Alexander Edward Jonathan Whitton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-14

Officer name: Mr Alexander Edward Jonathon Whitton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-14

Officer name: Miss Fleur Jamie Roussel-Ward

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Mark Dear

Termination date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Edward Jonathan Whitton

Notification date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Jonathan Fennel

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Philip Michael Clare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford football league LIMITED\certificate issued on 28/08/13

Documents

View document PDF

Change of name request comments

Date: 28 Aug 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 28 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selwyn Thomas Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Michael Clare

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Fennell

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IBITS R LIMITED

316A, SECOND FLOOR,KIRKCALDY,KY1 1LB

Number:SC550041
Status:ACTIVE
Category:Private Limited Company

NWK VALETING LTD

5 BENYON STREET,SHREWSBURY,SY1 2JQ

Number:10319636
Status:ACTIVE
Category:Private Limited Company

OTIF PROGRAMME DELIVERY LIMITED

63 KINGS ROAD,,HP4 3BP

Number:06206425
Status:ACTIVE
Category:Private Limited Company

PP BOXING CIC

THE MARKET GATE,SKELMERSDALE,WN8 8LA

Number:11487275
Status:ACTIVE
Category:Community Interest Company

REGIGIGAS LTD.

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09298714
Status:ACTIVE
Category:Private Limited Company

RELOVED DESIGNS LIMITED

PEAR MILL RELOVED WORKS STOCKPORT ROAD EAST,STOCKPORT,SK6 2BP

Number:10673776
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