KETTERING TOWN F. C. MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Termination of appointment of Mick Coe as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ms Nadiya Akhtar-Shahzad as a director on 2024-06-30

View Document

12/07/2412 July 2024 Notification of Nadim Akhtar as a person with significant control on 2024-05-02

View Document

12/07/2412 July 2024 Appointment of Mr Nadim Akhtar as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Gary Graham as a director on 2024-07-08

View Document

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

View Accounts

22/05/2422 May 2024 Cessation of Ritchie Jeune as a person with significant control on 2024-05-20

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Director's details changed for Mr Mick Cole on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Mick Cole as a director on 2023-05-02

View Document

04/05/234 May 2023 Appointment of Mr Gary Graham as a director on 2023-05-02

View Document

04/05/234 May 2023 Director's details changed for Mr Gary Graham on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of John Henry Clements as a secretary on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Ritchie Jeune as a director on 2023-05-02

View Document

23/04/2323 April 2023 Registered office address changed from 1 Finedon Sidings Industrial Estate Furnace Lane Finedon Wellingborough NN9 5NY England to Latimer Park Polwell Lane Burton Latimer Kettering Northants NN15 5PS on 2023-04-23

View Document

12/03/2312 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 18 QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

View Document

13/06/1713 June 2017 Registered office address changed from , 18 Queensbridge, Old Bedford Road, Northampton, Northamptonshire, NN4 7BF to Latimer Park Polwell Lane Burton Latimer Kettering Northants NN15 5PS on 2017-06-13

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/02/167 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/08/152 August 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MR RITCHIE JEUNE

View Document

30/05/1430 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MR JOHN HENRY CLEMENTS

View Document

30/05/1430 May 2014 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR IMRAAN LADAK

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/08/1319 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

03/07/133 July 2013 Registered office address changed from , Kettering Town Fc, Rockingham Road, Kettering, Northamptonshire, NN16 9AW on 2013-07-03

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM KETTERING TOWN FC ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9AW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GRAHAM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR GARY GRAHAM

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAAN LADAK / 06/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID HARRIS

View Document

29/07/0929 July 2009 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 10/02/01

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 10/02/01

View Document

30/03/0130 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0120 March 2001 ALTER ARTICLES 10/02/01

View Document

14/03/0114 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9AW

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 REGISTERED OFFICE CHANGED ON 02/10/93 FROM: WARREN HILL HOUSE 52-54 WARREN HILL NEWTOWN LINFORD LEICESTERSHIRE LE6 0AL

View Document

02/10/932 October 1993

View Document

08/09/938 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9327 August 1993 ADOPT MEM AND ARTS 27/07/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED HIBACH LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 AUDITOR'S RESIGNATION

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 95 CHAVENEY ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE1 28A

View Document

10/10/8910 October 1989

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

12/10/8812 October 1988

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 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