AYLSHAM FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 08656110 |
Category | |
Incorporated | 19 Aug 2013 |
Age | 10 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AYLSHAM FOOTBALL CLUB LIMITED is an active with number 08656110. It was incorporated 10 years, 9 months, 15 days ago, on 19 August 2013. The company address is 306 Gertrude Road, Norwich, NR3 4RY.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Change person director company with change date
Date: 15 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-31
Officer name: Karen Louise Riseborough
Documents
Change person secretary company with change date
Date: 15 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-08-31
Officer name: Karen Louise Riseborough
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Old address: 15 Elizabeth Way Aylsham Norwich Norfolk NR11 6FW England
New address: 306 Gertrude Road Norwich NR3 4RY
Change date: 2023-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Karen Louise Riseborough
Documents
Appoint person secretary company with name date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Louise Riseborough
Appointment date: 2023-08-31
Documents
Termination secretary company with name termination date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-31
Officer name: Anthony Graham Grant
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Heidi Marie Clark
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Anthony Graham Grant
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Heidi Marie Clark
Change date: 2023-04-13
Documents
Notification of a person with significant control statement
Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian David Potter
Cessation date: 2023-04-13
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-13
Psc name: Anthony Graham Grant
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heidi Marie Clark
Cessation date: 2023-04-13
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-13
Officer name: Mr Angus James Bates
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-13
Officer name: Mr Duncan Richard Fisher
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Gedge
Termination date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Appoint person secretary company with name date
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Graham Grant
Appointment date: 2022-04-01
Documents
Termination secretary company with name termination date
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-01
Officer name: Michael Sean Mccann
Documents
Notification of a person with significant control
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heidi Marie Clark
Notification date: 2022-04-01
Documents
Notification of a person with significant control
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Anthony Graham Grant
Documents
Cessation of a person with significant control
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Sean Mccann
Cessation date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Gedge
Cessation date: 2022-04-01
Documents
Termination director company with name termination date
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Michael Sean Mccann
Documents
Appoint person director company with name date
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heidi Marie Clark
Appointment date: 2022-04-01
Documents
Appoint person director company with name date
Date: 21 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Graham Grant
Appointment date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 21 May 2022
Action Date: 21 May 2022
Category: Address
Type: AD01
New address: 15 Elizabeth Way Aylsham Norwich Norfolk NR11 6FW
Change date: 2022-05-21
Old address: Marantha the Meadows Aylsham Norfolk NR11 6HP
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-03
Officer name: Mr Richard John Gedge
Documents
Change account reference date company current shortened
Date: 28 Apr 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David French
Termination date: 2016-05-01
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Richard Gedge
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date
Date: 12 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Incorporation company
Date: 19 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BLICK NATIONAL SYSTEMS LIMITED
STANLEY HOUSE,SWINDON,SN2 8ER
Number: | 00799287 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR INNOVATION MANAGEMENT AND SERVICES LTD.
42A LOZELLS ROAD,BIRMINGHAM,B19 2TH
Number: | 06812735 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 05906777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FORWARD MOVEMENT MARKETING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11527069 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB
Number: | 11552488 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DUKE STREET,,EH6 8HH
Number: | SC279844 |
Status: | ACTIVE |
Category: | Private Limited Company |