MA |
Memorandum and Articles of Association
filed on: 13th, October 2023
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-29
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-07-29
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-07-29
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 4th, April 2023
| accounts
|
Free Download
(27 pages)
|
CONNOT |
Change of name notice
filed on: 9th, January 2023
| change of name
|
Free Download
|
CERTNM |
Company name changed colchester united fc football in the communitycertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
|
AP01 |
New director was appointed on 2022-08-01
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-29
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-14
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 13th, January 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-29
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 18th, December 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-31
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-29
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 6th, April 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box CO5 0LX Jobserve Community Stadium United Way Mile End Colchester Essex CO4 5UP. Change occurred on 2018-06-05. Company's previous address: Weston Homes Community Stadium United Way Colchester Essex CO4 5UP.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 19th, March 2018
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-29
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 6th, April 2016
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2015-12-03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-07-29
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2015-06-30
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(53 pages)
|