SH01 |
150000.00 GBP is the capital in company's statement on 2023/10/20
filed on: 10th, November 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/20.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/10/20 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, December 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2021/11/29.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/29.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 19th, October 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 7th, April 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
2019/10/10 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/26. New Address: Langland Stadium Langland Avenue Malvern WR14 2EQ. Previous address: Unit 23 Link Business Centre Malvern Worcestershire WR14 1UQ
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 16th, April 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
2018/10/27 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/10 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/10 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/31 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/01/31 - the day secretary's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/21.
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/01/08
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/08 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/06 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 11th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 11th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
2016/01/14 - the day secretary's appointment was terminated
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
AP01 |
New director appointment on 2015/10/29.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 4th, August 2015
| accounts
|
Free Download
(15 pages)
|
AA01 |
Accounting reference date changed from 2014/10/31 to 2014/11/30
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/16.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/01/15 - the day secretary's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/01/15
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/01/14 - the day director's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
CERTNM |
Company name changed malvern town football club LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(31 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/30
capital
|
|