HORSFORTH ST. MARGARETS A.F.C.

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from 4 North Road Horsforth Leeds West Yorkshire LS18 5HG to Horsforth Sports Club Horsforth Community Sports Association King Georges Field, Brownberrie Lane Horsforth West Yorks LS18 5SB on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMMON

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA EMERY / 29/09/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DAWN EMERY / 29/09/2015

View Document

05/01/165 January 2016 01/12/15 NO MEMBER LIST

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 01/12/14 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS ANGELA EMERY

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MRS ANGELA EMERY

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUBB

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY MARK WRIGHT

View Document

17/02/1417 February 2014 01/12/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 01/12/12 NO MEMBER LIST

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 01/12/11 NO MEMBER LIST

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MARK WRIGHT

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MR MARK WRIGHT

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MICHAEL KEVIN GRUBB

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JONATHAN SAMMON

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANILAND

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STANILAND

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 01/12/10 NO MEMBER LIST

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/02/1027 February 2010 01/12/09 NO MEMBER LIST

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WORCESTER / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANILAND / 27/02/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 01/12/08

View Document

15/09/0815 September 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 01/12/07

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 01/12/06

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 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