MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-13 View Report
Resolution. Description: Resolutions. 2024-02-17 View Report
Accounts. Accounts type small. 2024-02-12 View Report
Officers. Appointment date: 2024-02-05. Officer name: Mr John Graham Hand. 2024-02-06 View Report
Officers. Officer name: Geraldine Mary Ryan. Termination date: 2024-02-02. 2024-02-06 View Report
Incorporation. Memorandum articles. 2023-11-29 View Report
Officers. Officer name: John Anthony Mclellan-Grant. Termination date: 2023-11-03. 2023-11-06 View Report
Officers. Appointment date: 2023-09-06. Officer name: Ms Jane Marie Crombleholme. 2023-09-15 View Report
Address. New address: House of Sport Manchester Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF. Change date: 2023-03-24. Old address: House of Sport Manchester Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF England. 2023-03-24 View Report
Address. New address: House of Sport Manchester Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF. Old address: The National Squash Centre Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF England. Change date: 2023-03-24. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type small. 2022-12-14 View Report
Officers. Officer name: Miss Anika Leslie-Walker. Appointment date: 2022-07-12. 2022-07-20 View Report
Officers. Officer name: Mr Christopher James Armstrong. Appointment date: 2022-07-12. 2022-07-20 View Report
Officers. Appointment date: 2022-07-12. Officer name: Mr Daniel Charles Rhys Jones. 2022-07-20 View Report
Officers. Termination date: 2022-06-30. Officer name: Robina Shah. 2022-07-05 View Report
Officers. Officer name: Anthony Lawler. Termination date: 2022-06-30. 2022-07-05 View Report
Officers. Officer name: Christopher Charles Brindley. Termination date: 2022-06-30. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type small. 2022-01-14 View Report
Address. Old address: C/O Football & Tennis Centre 9 Sportcity Way Manchester M11 3DU England. New address: The National Squash Centre Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF. Change date: 2021-06-08. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Accounts. Accounts type small. 2020-12-22 View Report
Officers. Termination date: 2020-08-13. Officer name: Jason John Craven. 2020-08-19 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Officers. Appointment date: 2020-03-01. Officer name: Ms Karen Louise Bardsley. 2020-03-11 View Report
Officers. Appointment date: 2020-01-30. Officer name: Miss Rebecca Natalie Britain. 2020-02-05 View Report
Officers. Termination date: 2019-09-27. Officer name: Greig Aspinall. 2019-10-10 View Report
Accounts. Accounts type small. 2019-09-23 View Report
Officers. Officer name: Peter Anthony Kay. Termination date: 2019-07-18. 2019-07-19 View Report
Officers. Officer name: Ms Geraldine Mary Ryan. Appointment date: 2019-03-28. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type small. 2019-01-22 View Report
Incorporation. Memorandum articles. 2018-10-17 View Report
Resolution. Description: Resolutions. 2018-10-17 View Report
Officers. Officer name: Mr William Daniel Blandamer. Appointment date: 2018-10-05. 2018-10-11 View Report
Officers. Appointment date: 2018-09-27. Officer name: Mr Elliot Ward. 2018-10-03 View Report
Officers. Officer name: Mr Greig Aspinall. Appointment date: 2018-09-27. 2018-10-03 View Report
Officers. Officer name: Damaris Treasure. Termination date: 2018-09-27. 2018-09-28 View Report
Officers. Termination date: 2018-05-17. Officer name: Debra Mary Owen. 2018-05-17 View Report
Address. Change date: 2018-05-17. Old address: The Platt Lane Complex, Yew Tree Road Fallowfield Manchester M14 7UU. New address: C/O Football & Tennis Centre 9 Sportcity Way Manchester M11 3DU. 2018-05-17 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type small. 2018-01-10 View Report
Officers. Officer name: Dr Robina Shah. Appointment date: 2017-06-19. 2017-08-23 View Report
Officers. Officer name: Daniel Thomas O'donoghue. Termination date: 2017-06-19. 2017-06-20 View Report
Incorporation. Memorandum articles. 2017-05-02 View Report
Resolution. Description: Resolutions. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Officers. Termination date: 2016-12-31. Officer name: Jack Green. 2017-01-04 View Report
Accounts. Accounts type small. 2016-10-18 View Report