CONWY BOROUGH FOOTBALL CLUB C.I.C.

Y Morfa Stadium Y Morfa Stadium, Conwy, LL32 8HA, Wales
StatusACTIVE
Company No.08159095
Category
Incorporated27 Jul 2012
Age11 years, 10 months, 22 days
JurisdictionWales

SUMMARY

CONWY BOROUGH FOOTBALL CLUB C.I.C. is an active with number 08159095. It was incorporated 11 years, 10 months, 22 days ago, on 27 July 2012. The company address is Y Morfa Stadium Y Morfa Stadium, Conwy, LL32 8HA, Wales.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Parker

Termination date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Leslie Allan Parker

Termination date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Scott Wilton

Appointment date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Howard Griffiths

Termination date: 2023-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Scott Wilton

Termination date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Caroline Jones

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Damien Leslie Allan Parker

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Nathan Parker

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Melvyn Ellesmere Owen

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-17

Officer name: Anthony Michael Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Jones

Termination date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2020

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-19

Officer name: Christopher Scott Wilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

Old address: Y Morfa Penmaen Road Conwy LL32 8HA

New address: Y Morfa Stadium Penmaen Road Conwy LL32 8HA

Change date: 2020-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Jones

Appointment date: 2020-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-19

Officer name: Caroline Jones

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Howard Griffiths

Appointment date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Davies

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Christopher Scott Wilton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Christopher Scott Wilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Geoffrey Cartwright

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Darren Andrew Cartwright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081590950002

Charge creation date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081590950001

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Incorporation community interest company

Date: 27 Jul 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARCHITECTILE LTD

4 MCINTOSH COURT,BROXBURN,EH52 6XQ

Number:SC488147
Status:ACTIVE
Category:Private Limited Company

B`S BLINDS OF STAFFORD LIMITED

TELEGRAPH HOUSE,STAFFORD,ST17 4AW

Number:06258254
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 347/7 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09109091
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H LOUNT AND SON LTD

15 PROSPECT STREET,EAST YORKSHIRE,YO15 2AE

Number:04520977
Status:ACTIVE
Category:Private Limited Company

SAN UK HOLDINGS LIMITED

C/O BLAKE-TURNER LLP,LONDON,EC3M 4BE

Number:10749254
Status:ACTIVE
Category:Private Limited Company

SAVILE ROW FORMAL LTD

MONOMARK HOUSE 27,LONDON,WC1N 3AX

Number:09498644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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