SHREWSBURY TOWN FOOTBALL CLUB LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-04-28. Officer name: Mr Michael David Parry. 2023-05-02 View Report
Officers. Officer name: Brian Douglas Caldwell. Termination date: 2023-04-28. 2023-05-02 View Report
Accounts. Accounts type full. 2023-03-31 View Report
Officers. Officer name: Mr Duncan William George Montgomery. Appointment date: 2023-02-23. 2023-03-01 View Report
Officers. Officer name: James Clarke Hughes. Termination date: 2023-02-23. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2023-01-24 View Report
Resolution. Description: Resolutions. 2022-12-12 View Report
Incorporation. Memorandum articles. 2022-12-12 View Report
Accounts. Accounts type full. 2022-03-31 View Report
Persons with significant control. Psc name: Roland Edward Wycherley. Change date: 2021-12-01. 2022-01-18 View Report
Confirmation statement. Statement with updates. 2022-01-17 View Report
Accounts. Accounts type full. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2021-03-24 View Report
Accounts. Accounts type full. 2020-03-30 View Report
Officers. Officer name: Mr David Paul Delves. Appointment date: 2020-02-04. 2020-02-12 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/12/2018. 2019-03-01 View Report
Accounts. Accounts type full. 2019-02-28 View Report
Return. Description: 01/12/18 Statement of Capital gbp 2526282.5. 2018-12-13 View Report
Officers. Officer name: Mr Brian Douglas Caldwell. Change date: 2018-12-01. 2018-12-06 View Report
Officers. Change date: 2018-12-01. Officer name: Mr James Clarke Hughes. 2018-12-06 View Report
Address. Old address: Greenhous Meadow Oteley Road Shrewsbury Shropshire SY2 6st. New address: Montgomery Waters Meadow Oteley Road Shrewsbury Shropshire SY2 6st. Change date: 2018-12-06. 2018-12-06 View Report
Officers. Appointment date: 2018-09-06. Officer name: Mr Brian Douglas Caldwell. 2018-09-06 View Report
Officers. Officer name: Michael David Parry. Termination date: 2018-09-06. 2018-09-06 View Report
Mortgage. Charge number: 5. 2018-05-08 View Report
Mortgage. Charge number: 1. 2018-05-08 View Report
Mortgage. Charge number: 2. 2018-05-08 View Report
Accounts. Accounts type full. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Capital. Capital allotment shares. 2017-04-19 View Report
Accounts. Accounts type full. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Officers. Change date: 2017-01-31. Officer name: Mr James Clarke Hughes. 2017-01-31 View Report
Accounts. Accounts type full. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-01-17 View Report
Accounts. Accounts type full. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Change of name. Certificate re registration public limited company to private. 2013-04-09 View Report
Resolution. Description: Resolutions. 2013-04-09 View Report
Incorporation. Re registration memorandum articles. 2013-04-09 View Report
Change of name. Reregistration public to private company. 2013-04-09 View Report
Document replacement. Made up date: 2012-12-01. Form type: AR01. 2013-02-11 View Report
Capital. Capital allotment shares. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Officers. Officer name: Keith Sayfritz. 2012-12-17 View Report
Capital. Capital allotment shares. 2012-01-13 View Report
Accounts. Accounts type full. 2012-01-04 View Report