CHARITY FOOTBALL LEAGUE LIMITED
Status | ACTIVE |
Company No. | 08144132 |
Category | Private Limited Company |
Incorporated | 16 Jul 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name request comments
Date: 28 Aug 2013
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 28 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Selwyn Thomas Lloyd
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip Michael Clare
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Fennell
Documents
Some Companies
316A, SECOND FLOOR,KIRKCALDY,KY1 1LB
Number: | SC550041 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE MARKET GATE,SKELMERSDALE,WN8 8LA
Number: | 11487275 |
Status: | ACTIVE |
Category: | Community Interest Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09298714 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR MILL RELOVED WORKS STOCKPORT ROAD EAST,STOCKPORT,SK6 2BP
Number: | 10673776 |
Status: | ACTIVE |
Category: | Private Limited Company |