AA |
Total exemption full company accounts data drawn up to June 29, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: July 5, 2023
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2023 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(20 pages)
|
AP01 |
On September 14, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: July 28, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 28, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Checkatrade.Com Stadium Brighton Road Crawley West Sussex RH11 9RX to The Peoples Pension Stadium Winfield Way Crawley RH11 9RX on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2019
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: March 14, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On July 13, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 18, 2016
filed on: 1st, September 2016
| officers
|
Free Download
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed crawley town fc community sports foundationcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 2nd, April 2016
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, March 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2015, no shareholders list
filed on: 21st, January 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(13 pages)
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to June 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2014
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2014, no shareholders list
filed on: 3rd, December 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Broadfield Stadium Winfield Way Crawley West Sussex RH11 9RX to The Checkatrade.Com Stadium Brighton Road Crawley West Sussex RH11 9RX on September 19, 2014
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
MISC |
NE01 filed
filed on: 12th, May 2014
| miscellaneous
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ctfc community sports foundationcertificate issued on 12/05/14
filed on: 12th, May 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 30, 2014
filed on: 30th, April 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 26th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2013, no shareholders list
filed on: 26th, October 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ctfc community foundationcertificate issued on 24/09/12
filed on: 24th, September 2012
| change of name
|
Free Download
(31 pages)
|
MISC |
NE01 filed
filed on: 24th, September 2012
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, September 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(52 pages)
|