UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Change of name notice

View Document

11/10/2211 October 2022 Termination of appointment of Paul John Fletcher as a director on 2022-10-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Termination of appointment of John William Banaszkiewicz as a director on 2021-06-03

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM NATIONAL SQUASH CENTRE ROWSLEY STREET MANCHESTER M11 3FF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/04/186 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/186 April 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/04/186 April 2018 COMPANY NAME CHANGED UCFB BURNLEY LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/02/189 February 2018 PREVSHO FROM 30/11/2017 TO 31/07/2017

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM TURF MOOR HARRY POTTS WAY BURNLEY LANCASHIRE BB10 4BX

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 CESSATION OF BRENDAN FLOOD AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/04/175 April 2017 COMPANY NAME CHANGED CALDER HOUSE (BURNLEY) LIMITED CERTIFICATE ISSUED ON 05/04/17

View Document

05/04/175 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 DIRECTOR APPOINTED MR PHILIP ALAN STUART WILSON

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O BESWICKS LEGAL SIGMA HOUSE LAKESIDE FESTIVAL WAY STOKE-ON-TRENT ST1 5RY ENGLAND

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL JOHN FLETCHER

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR JOHN WILLIAM BANASZKIEWICZ

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR BRENDAN FLOOD

View Document

30/11/1530 November 2015 SAIL ADDRESS CREATED

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information