BLACKPOOL F.C. COMMUNITY TRUST

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Termination of appointment of Dayle Harrison as a director on 2024-11-19

View Document

02/07/242 July 2024 Appointment of Mr Dayle Harrison as a director on 2024-07-01

View Document

16/05/2416 May 2024 Full accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Appointment of Mr Nicholas Horne as a director on 2024-04-29

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Mark Mcghee as a director on 2024-01-30

View Document

17/10/2317 October 2023 Director's details changed for Mr Julian Winter on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Mark M'ghee on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Mark M'ghee as a director on 2023-10-17

View Document

12/10/2312 October 2023 Termination of appointment of Benjamin Mansford as a director on 2023-10-12

View Document

04/10/234 October 2023 Appointment of Mr Julian Winter as a director on 2023-09-18

View Document

27/05/2327 May 2023 Full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Termination of appointment of Brett Gerrity as a director on 2023-04-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Brett Gerrity as a director on 2021-06-22

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR BENJAMIN MANSFORD

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068082120001

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR LINDSAY CAMPBELL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA DAVIES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR NEIL ANTHONY JACK

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR HARRY FEENEY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR KARL OYSTON

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER LICKISS

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS PAULA ANNE DAVIES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS MICHAELA ELIZABETH REDFEARN

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYNNE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR NORMUNDS MALNACS

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

22/09/1622 September 2016 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/02/164 February 2016 03/02/16 NO MEMBER LIST

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY DEREK SPENCE

View Document

16/02/1516 February 2015 03/02/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 SECRETARY APPOINTED REVEREND MICHAEL HENRY WARD

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/02/1411 February 2014 03/02/14 NO MEMBER LIST

View Document

01/05/131 May 2013 03/02/13 NO MEMBER LIST

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LUND

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEELE

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEELE

View Document

01/05/121 May 2012 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

07/02/127 February 2012 03/02/12 NO MEMBER LIST

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR. KARL SAMUEL OYSTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR. DAVID WILLIAM LUND

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALSALL

View Document

01/08/111 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM COMMUNITY OFFICE, BLACKPOOL F.C. SEASIDERS WAY BLACKPOOL LANCASHIRE FY1 6JJ

View Document

28/03/1128 March 2011 03/02/11 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MS WENDY ANNE SWIFT

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRICE

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR. ROBERT EDMUND WYNNE

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR. NORMUNDS MALNACS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED THE REVEREND MICHAEL HENRY WARD

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR. CHRISTOPHER JOHN POWELL

View Document

15/10/1015 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR. JOHN DEAN GRICE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER READE

View Document

03/03/103 March 2010 03/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALSALL / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEELE / 03/03/2010

View Document

03/02/093 February 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