MARGATE FOOTBALL CLUB LIMITED - MARGATE


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Officers. Termination date: 2023-06-27. Officer name: Sarah Louise Higgs. 2023-07-13 View Report
Incorporation. Memorandum articles. 2023-07-08 View Report
Resolution. Description: Resolutions. 2023-07-08 View Report
Confirmation statement. Statement with updates. 2023-05-22 View Report
Persons with significant control. Psc name: S.I.R. Investments Ltd. Cessation date: 2023-04-22. 2023-05-19 View Report
Persons with significant control. Notification date: 2023-04-22. Psc name: Waterfront Property Development Ltd. 2023-05-19 View Report
Persons with significant control. Notification date: 2023-01-03. Psc name: S.I.R. Investments Ltd. 2023-05-19 View Report
Persons with significant control. Cessation date: 2023-01-03. Psc name: Waterfront Property Development Ltd. 2023-05-19 View Report
Persons with significant control. Notification date: 2023-01-03. Psc name: Waterfront Property Development Ltd. 2023-05-18 View Report
Persons with significant control. Cessation date: 2023-01-03. Psc name: S.I.R. Investments Limited. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Officers. Appointment date: 2022-05-19. Officer name: Mr Daniel Winsbury. 2023-02-13 View Report
Officers. Officer name: Mr Ryan Lee Day. Appointment date: 2022-05-19. 2023-02-13 View Report
Officers. Officer name: Mrs Sarah Louise Higgs. Appointment date: 2022-05-30. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2022-01-14 View Report
Officers. Officer name: Christopher Chambers. Termination date: 2021-12-31. 2022-01-05 View Report
Officers. Termination date: 2021-05-31. Officer name: Terence Painter. 2021-12-21 View Report
Officers. Officer name: Mr Stephen Albon. Appointment date: 2021-07-23. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Persons with significant control. Notification date: 2017-04-21. Psc name: S.I.R. Investments Limited. 2020-03-12 View Report
Persons with significant control. Cessation date: 2017-04-21. Psc name: Stour Side Investments Limited. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2020-01-14 View Report
Officers. Officer name: Steven Brown. Termination date: 2019-02-08. 2019-03-01 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Officers. Termination date: 2018-05-10. Officer name: Rob Marriott. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Persons with significant control. Psc name: Evgueni Dogot. Notification date: 2017-12-09. 2018-02-09 View Report
Persons with significant control. Cessation date: 2017-12-09. Psc name: Arona Investments Limited. 2018-02-09 View Report
Persons with significant control. Psc name: Arona Investments Limited. Notification date: 2017-03-10. 2018-02-09 View Report
Persons with significant control. Psc name: Stour Side Investments Limited. Notification date: 2017-03-10. 2018-02-09 View Report
Persons with significant control. Psc name: Alistair Richard Bayliss. Cessation date: 2017-03-10. 2018-02-09 View Report
Officers. Officer name: Mr Steve Brown. Appointment date: 2017-05-18. 2017-06-06 View Report
Officers. Appointment date: 2017-05-18. Officer name: Mr Ricky Owen. 2017-06-05 View Report
Officers. Officer name: Mr Christopher Chambers. Appointment date: 2017-05-18. 2017-06-05 View Report
Officers. Officer name: Mr Terence Painter. Appointment date: 2017-03-27. 2017-04-21 View Report
Officers. Officer name: Ricky Owen. Termination date: 2017-03-21. 2017-03-21 View Report
Officers. Officer name: Alistair Richard Bayliss. Termination date: 2017-03-21. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2017-03-13 View Report
Officers. Officer name: Mr Rob Marriott. Appointment date: 2017-02-27. 2017-02-28 View Report
Officers. Officer name: Mr Ricky Owen. Appointment date: 2017-02-27. 2017-02-28 View Report
Address. Old address: South View Lower Wall Road West Hythe Hythe CT21 4NW England. New address: Hartsdown Park Hartsdown Road Margate CT9 5QZ. 2017-01-18 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Address. New address: South View Lower Wall Road West Hythe Hythe CT21 4NW. Old address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England. 2017-01-03 View Report