CHESTERFIELD F.C. COMMUNITY TRUST

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/03/2525 March 2025 Appointment of Ms Maria Christine Starkie as a director on 2025-03-21

View Document

25/03/2525 March 2025 Appointment of Mr Matt Morris as a director on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of William Terence Ward as a director on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Dr David Mcardle as a director on 2025-03-21

View Document

23/03/2523 March 2025 Full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Appointment of Mr Philip Andrew Kirk as a director on 2024-10-01

View Document

02/08/242 August 2024 Termination of appointment of Martin Edwin Thacker as a director on 2024-07-27

View Document

02/08/242 August 2024 Termination of appointment of Paul Melvin Roberts as a director on 2024-07-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

01/05/241 May 2024 Registered office address changed from The Hub, Proact Stadium Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ to The Hub, Smh Group Stadium Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ on 2024-05-01

View Document

10/07/2310 July 2023 Full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

16/01/2116 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL CLUXTON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

23/04/2023 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR WILLIAM TERENCE WARD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MR PETER WHITELEY

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHELE MELVILLE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED DR PAUL STANKARD

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR NICK JOHNSON

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR NEIL CLUXTON

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MS JANE ANN COOPER

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE MELVILLE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAY ADKINS

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS MICHELE MELVILLE

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARTIN EDWIN THACKER

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DAVID SIMMONDS

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR PAUL MELVIN ROBERTS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CROOT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 12/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MICHAEL WIILIAM GOODWIN

View Document

30/07/1530 July 2015 12/05/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN WALTERS

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MS MICHELE MELVILLE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM B2NET STADIUM 1866 SHEFFIELD ROAD WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 8NZ

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WALTERS

View Document

09/06/159 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 12/05/14 NO MEMBER LIST

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069033180003

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069033180004

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069033180002

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069033180001

View Document

17/05/1317 May 2013 12/05/13 NO MEMBER LIST

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 12/05/12 NO MEMBER LIST

View Document

04/04/124 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 12/05/11 NO MEMBER LIST

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROOT / 12/05/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID WALTERS / 12/05/2010

View Document

06/08/106 August 2010 12/05/10 NO MEMBER LIST

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O CHESTERFIELD FOOTBALL CLUB THE RECREATION GROUND SALTERGATE CHESTERFIELD DERBYSHIRE S40 4SX

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WALTERS / 12/05/2010

View Document

05/08/105 August 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED ALAN DAVID WALTERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

02/06/092 June 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

02/06/092 June 2009 DIRECTOR APPOINTED JOHN CROOT

View Document

02/06/092 June 2009 DIRECTOR APPOINTED KAY ADKINS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company