HANDSWORTH FC LTD
Status | ACTIVE |
Company No. | 09483600 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HANDSWORTH FC LTD is an active private limited company with number 09483600. It was incorporated 9 years, 2 months, 21 days ago, on 11 March 2015. The company address is The Basement, 221 Handsworth Road The Basement, 221 Handsworth Road, Sheffield, S13 9BH.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Notification of a person with significant control
Date: 10 Jul 2021
Action Date: 27 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Slesser
Notification date: 2021-06-27
Documents
Cessation of a person with significant control
Date: 10 Jul 2021
Action Date: 27 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Edward Ward
Cessation date: 2021-06-27
Documents
Appoint person director company with name date
Date: 10 Jul 2021
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-27
Officer name: Mr Graham Slesser
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Resolution
Date: 14 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 09 Oct 2019
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Dissolution application strike off company
Date: 30 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Peter Whitehead
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Bryan Maxwell Ross
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Resolution
Date: 04 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-11
Officer name: Mr Stephen Peter Holmes
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wragg
Termination date: 2016-11-16
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change account reference date company current extended
Date: 09 Feb 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Wragg
Appointment date: 2015-03-12
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Mr John Edward Ward
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Peter Whitehead
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Bryan Maxwell Ross
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Black
Termination date: 2015-03-11
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11854004 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP
Number: | 11443292 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 06895721 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 POTASH ROAD,BILLERICAY,CM11 1DL
Number: | 06404713 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09993748 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 ST. CHRISTOPHERS DRIVE,CAERPHILLY,CF83 1DE
Number: | 11363869 |
Status: | ACTIVE |
Category: | Private Limited Company |