GREATER MANCHESTER FOOTBALL CLUB LIMITED

47 - 49 Carnarvon Street 47 - 49 Carnarvon Street, Manchester, M3 1EZ, Greater Manchester, England
StatusACTIVE
Company No.11406972
CategoryPrivate Limited Company
Incorporated11 Jun 2018
Age6 years, 7 days
JurisdictionEngland Wales

SUMMARY

GREATER MANCHESTER FOOTBALL CLUB LIMITED is an active private limited company with number 11406972. It was incorporated 6 years, 7 days ago, on 11 June 2018. The company address is 47 - 49 Carnarvon Street 47 - 49 Carnarvon Street, Manchester, M3 1EZ, Greater Manchester, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: C/O National Squash Centre & Regional Sports Arena Etihad Campus Rowsley Street Manchester M11 3FF England

New address: 47 - 49 Carnarvon Street First Floor Manchester Greater Manchester M3 1EZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Haroon Mohammed Ishtiaq

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakob James Ward

Termination date: 2024-01-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Greater Manchester Sports Clubs

Appointment date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Jakob James Ward

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Mohammed Sajjid Sarwar

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Syed Ghazenfur Ali

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Johnson

Termination date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Johnson

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Syed Ghazenfur Ali

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Ghazenfur Ali

Appointment date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: C/O National Squash Centre & Regional Sports Arena Etihad Campus Rowsley Street Manchester M11 3FF

Old address: Skyline Studios Westwood House 28 Knowsley Street Manchester M8 8HQ

Change date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

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: 25 Feb 2021

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 130 Old Street London EC1V 9BD England

New address: Skyline Studios Westwood House 28 Knowsley Street Manchester M8 8HQ

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGOR FINANCE LIMITED

BURROW WOOD,OTTERY ST MARY,EX11 1QF

Number:00988610
Status:ACTIVE
Category:Private Limited Company

BLUE LINE CARS (ILFORD) LIMITED

363 LEY STREET,ESSEX,IG1 4AA

Number:04068140
Status:ACTIVE
Category:Private Limited Company

CHAMP CO 2016 LIMITED

71-73 HOGHTON STREET,SOUTHPORT,PR9 0PR

Number:09952329
Status:ACTIVE
Category:Private Limited Company

ELLENBOROUGH PROPERTIES LIMITED

5 OSBORNE TERRACE,NEWCASTLE UPON TYNE,NE2 1SQ

Number:00782236
Status:ACTIVE
Category:Private Limited Company

OPTI WORLD LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC107791
Status:ACTIVE
Category:Private Limited Company

RELX (INVESTMENTS) PLC

1-3 STRAND,,WC2N 5JR

Number:05810043
Status:ACTIVE
Category:Public 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