AYLSHAM FOOTBALL CLUB LIMITED

306 Gertrude Road, Norwich, NR3 4RY
StatusACTIVE
Company No.08656110
Category
Incorporated19 Aug 2013
Age10 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

CONTEMPORARY DENTAL LIMITED

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

GOLD DRY LINING LTD

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:11552488
Status:ACTIVE
Category:Private Limited Company

ROLLING TRADE LTD.

41 DUKE STREET,,EH6 8HH

Number:SC279844
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