FOOTBALL VENTURES (WHITES) LIMITED

University Of Bolton Stadium, Burnden Way University Of Bolton Stadium, Burnden Way, Bolton, BL6 6JW, England
StatusACTIVE
Company No.11761052
CategoryPrivate Limited Company
Incorporated11 Jan 2019
Age5 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

FOOTBALL VENTURES (WHITES) LIMITED is an active private limited company with number 11761052. It was incorporated 5 years, 4 months, 5 days ago, on 11 January 2019. The company address is University Of Bolton Stadium, Burnden Way University Of Bolton Stadium, Burnden Way, Bolton, BL6 6JW, England.



Company Fillings

Accounts with accounts type group

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Brittan

Cessation date: 2022-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2024

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Capital : 6,063,072.1068 GBP

Date: 2023-12-07

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH01

Capital : 6,063,053.192 GBP

Date: 2023-10-16

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Capital : 5,726,221.192 GBP

Date: 2023-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 5,389,389.192 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-09

Capital : 5,270,651.192 GBP

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH01

Capital : 4,964,221.192 GBP

Date: 2022-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-29

Psc name: Sharon Brittan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Capital : 4,596,504.1920 GBP

Date: 2022-01-21

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jan 2022

Action Date: 20 Oct 2021

Category: Capital

Type: RP04SH01

Capital : 41,250.46 GBP

Date: 2021-10-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH19

Capital : 2,000,000 GBP

Date: 2021-12-06

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Capital : 41,250.46 GBP

Date: 2021-10-29

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/21

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117610520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117610520001

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Luckock

Appointment date: 2021-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117610520004

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: University of Bolton Stadium, Burnden Way Horwich Bolton BL6 6JW

Old address: 180 Great Portland Street London W1W 5QZ

Change date: 2019-09-06

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Capital : 2,750,000 GBP

Date: 2019-08-27

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stuart James

Cessation date: 2019-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-27

Psc name: Sharon Brittan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-28

Charge number: 117610520004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-28

Charge number: 117610520003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-27

Charge number: 117610520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117610520002

Charge creation date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Paul Thomas

Termination date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Paul Thomas

Cessation date: 2019-07-30

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-02

Capital : 6 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Paul Thomas

Notification date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-02

Psc name: Michael Stuart James

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Parminder Basran

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Parminder Basran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: 11 Golden Square London W1F 9JB United Kingdom

Change date: 2019-07-16

New address: 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Michael Stuart James

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-12

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Michael Stuart James

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Paul Thomas

Appointment date: 2019-03-12

Documents

View document PDF

Incorporation company

Date: 11 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE OCEAN CODE LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11626451
Status:ACTIVE
Category:Private Limited Company

BOYES POST LTD

22 TREMAINE ROAD,LONDON,SE20 7TZ

Number:09396509
Status:ACTIVE
Category:Private Limited Company

ELIZABETH CHARLES & ASSOCIATES LLP

152 CITY ROAD,LONDON,EC1V 2NX

Number:OC422691
Status:ACTIVE
Category:Limited Liability Partnership

MANDALAY BOOKS LIMITED

82A JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:10791144
Status:ACTIVE
Category:Private Limited Company

PATS TRANSPORT LIMITED

4 DEREK AVENUE,TAMWORTH,B78 1SD

Number:11083066
Status:ACTIVE
Category:Private Limited Company

SIGN MAKER DOT CO LTD

UNIT 9 MOWAT INDUSTRIAL ESTATE,WATFORD,WD24 7UY

Number:11436039
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