TINGLEY ATHLETIC FC LIMITED
Status | ACTIVE |
Company No. | 09808345 |
Category | |
Incorporated | 03 Oct 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TINGLEY ATHLETIC FC LIMITED is an active with number 09808345. It was incorporated 8 years, 8 months, 1 day ago, on 03 October 2015. The company address is 33 Bradford Road 33 Bradford Road, Wakefield, WF3 1RG, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Notification of a person with significant control
Date: 05 Oct 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-11
Psc name: Christian Ian Tyldsley
Documents
Change person secretary company with change date
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-04
Officer name: Ms Rebecca Jane Blow
Documents
Change person director company with change date
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-04
Officer name: Ms Rebecca Jane Blow
Documents
Cessation of a person with significant control
Date: 05 Oct 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Daly
Cessation date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-05
New address: 33 Bradford Road Tingley Wakefield WF3 1RG
Old address: 2 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Daly
Termination date: 2023-04-11
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma-Jayne Binks
Appointment date: 2023-09-11
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harmit Kaur Seehra
Termination date: 2023-09-11
Documents
Cessation of a person with significant control
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dawn Heather Hemmins
Cessation date: 2023-03-28
Documents
Appoint person secretary company with name date
Date: 30 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-29
Officer name: Ms Rebecca Jane Blow
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Heather Hemmins
Termination date: 2023-03-28
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Parkin
Appointment date: 2023-02-20
Documents
Appoint person director company with name date
Date: 05 Mar 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Ian Tyldsley
Appointment date: 2023-02-20
Documents
Appoint person director company with name date
Date: 15 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-06
Officer name: Ms Emma-Beth Ledger
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Harmit Kaur Seehra
Appointment date: 2022-09-12
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Garside
Appointment date: 2022-09-12
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-12
Officer name: Christian Ian Tyldsley
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Richard William Brook
Termination date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Ms Rebecca Jane Blow
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Leighton Foster
Appointment date: 2021-03-17
Documents
Appoint person director company with name date
Date: 21 Dec 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-18
Officer name: Ms Kelly Jayne Quarmby
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Ms Helen Elizabeth Colton
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-08
Officer name: Wayne Penny-Larter
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-08
Officer name: Graham Andrew Poucher
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-08
Officer name: Thomas Richard Day
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Colton
Termination date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Nicholas Ian Powell
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Andrew Poucher
Appointment date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Termination director company with name termination date
Date: 22 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-09
Officer name: Sharon Anne Rowley
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-09
Officer name: Adam James Parkin
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr Nicholas Ian Powell
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Anne Rowley
Appointment date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 22 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Powell
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 22 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zoe Louise Walmsley
Change date: 2018-09-10
Documents
Appoint person director company with name date
Date: 22 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Mr Adam James Parkin
Documents
Appoint person director company with name date
Date: 22 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Powell
Appointment date: 2018-09-10
Documents
Appoint person director company with name date
Date: 22 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Richard Day
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 01 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-26
Officer name: Robert Harvey
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Peter Blow
Termination date: 2018-06-12
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent John Chapman
Termination date: 2018-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2018
Action Date: 01 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098083450001
Charge creation date: 2018-05-01
Documents
Change account reference date company current shortened
Date: 04 Jan 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Mr Robert Harvey
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Mr Christian Ian Tyldsley
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Richard William Brook
Appointment date: 2017-10-18
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent John Chapman
Appointment date: 2017-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: Mark Reid
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Resolution
Date: 30 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Aug 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Jul 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Richard William Brook
Termination date: 2017-05-07
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-07
Officer name: John Ainley
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rob Harvey
Termination date: 2017-05-07
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Stephen Peter Blow
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Termination director company with name termination date
Date: 22 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Ashely Price
Termination date: 2015-11-19
Documents
Some Companies
78 ROCHESTER ROAD,GRAVESEND,DA12 2HZ
Number: | 11499024 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, THE CAVENDISH CENTRE,WINCHESTER,SO23 0LB
Number: | 11810773 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOY HOUSE SAVOY CIRCUS,LONDON,W3 7DA
Number: | 08764711 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLOVERHILL COURT,STANLEY,DH9 6BX
Number: | 09099852 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE LONDON DEVELOPMENT LIMITED
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 04326512 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBERLEY PLACE MANAGEMENT COMPANY LIMITED
14 CLEMENT COURT,ALTON,GU34 1EE
Number: | 06124155 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |