NOTTS COUNTY F.C. COMMUNITY PROGRAMME

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Joe Palmer on 2025-08-07

View Document

05/06/255 June 2025 Appointment of Mr Daniel Leivers as a director on 2025-06-02

View Document

14/04/2514 April 2025 Termination of appointment of Raj Randhawa as a director on 2025-04-13

View Document

21/02/2521 February 2025 Termination of appointment of Juliet Bertie as a director on 2025-02-17

View Document

06/02/256 February 2025 Appointment of Mr Tommy Fairweather as a director on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Andrew Pringle as a director on 2025-02-04

View Document

03/01/253 January 2025 Appointment of Mr Nick Proverbs as a director on 2025-01-01

View Document

29/11/2429 November 2024 Termination of appointment of Meena Hanspal as a director on 2024-11-28

View Document

05/11/245 November 2024 Termination of appointment of Beryl Anne Rippon as a director on 2024-11-04

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Thomas Nicholas Walters as a director on 2024-06-18

View Document

09/04/249 April 2024 Appointment of Mr Shaun Pollard as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Mr Joe Palmer as a director on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Jordan Worthington as a director on 2024-04-01

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Michelle North as a director on 2023-09-25

View Document

13/03/2313 March 2023 Director's details changed for Mrs Meena Hanspal on 2023-03-13

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Colin Stuart Slater as a director on 2022-01-10

View Document

12/01/2212 January 2022 Appointment of Mr Raj Randhawa as a director on 2022-01-04

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Grant Turner as a director on 2021-10-24

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043207370001

View Document

20/11/1420 November 2014 12/11/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 12/11/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR PETER ANDREW THORNLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR ANDREW RICHARD JAMES

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON HANDS

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 12/11/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 12/11/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 AUDITORS RESIGNATION/AUDITORS APPOINTED 21/09/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS ALISON EDLAR HANDS

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JAMES RODWELL

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 12/11/10 NO MEMBER LIST

View Document

11/11/1011 November 2010 ADOPT ARTICLES 03/11/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 ADOPT ARTICLES 03/08/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR GARY TOWNSEND

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVEY

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS BARTLETT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY CUTHBERT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS POSNER / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN HINDLEY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WILLIAMS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT DAVEY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SLATER / 23/11/2009

View Document

23/11/0923 November 2009 12/11/09 NO MEMBER LIST

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR GARY ALAN TOWNSEND

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WARD

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR GEOFFREY ROBERT DAVEY

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR KEVIN FRANCIS BARTLETT

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SCARDINO

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 12/11/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DOUGLAS ALBERT WARD

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED RICHARD HARRIS POSNER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DR DAVID JOHN HINDLEY

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DAVID ALAN WILLIAMS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY MOORE

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR DONNA MORRIS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 12/11/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 12/11/06

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 12/11/05

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 12/11/04

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 12/11/03

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM:
11 OXFORD COURT
BISHOPSGATE
LOWER MOSLEY STREET
MANCHESTER M2 3WQ

View Document

07/12/027 December 2002 ANNUAL RETURN MADE UP TO 12/11/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

12/11/0112 November 2001 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