ATHERSTONE TOWN C F C LTD

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 2 Kimbolton Court Giffard Park Milton Keynes MK14 5PS England to Atherstone Town Cfc Sheepy Road Atherstone CV9 3AD on 2025-02-18

View Document

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

View Accounts

31/03/2431 March 2024 Appointment of Mrs Julie Douglas as a director on 2024-03-31

View Document

15/03/2415 March 2024 Director's details changed for Ms Maria Beale on 2024-03-15

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Registered office address changed from Atherstone Town C F C Sheepy Road Atherstone Warwickshire CV9 3AD United Kingdom to 2 Kimbolton Court Giffard Park Milton Keynes MK14 5PS on 2024-01-29

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

05/12/235 December 2023 Notification of a person with significant control statement

View Document

05/12/235 December 2023 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

01/12/231 December 2023 Appointment of Mr Graham David Read as a secretary on 2023-11-29

View Document

30/11/2330 November 2023 Appointment of Ms Maria Beale as a director on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr Lance Brian Gudger as a director on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr Nigel John Evans as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Jamie Richard John Bursnell as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr David Turner as a director on 2023-11-29

View Document

27/11/2327 November 2023 Termination of appointment of Nicholas Corbett as a director on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mr Graham David Read as a director on 2023-11-27

View Document

27/11/2327 November 2023 Cessation of Nicholas Corbett as a person with significant control on 2023-11-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

03/12/223 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/03/215 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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