WOODFORD TOWN FOOTBALL CLUB LIMITED - MAIDSTONE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Officers. Officer name: Mr Deniz Safer. Appointment date: 2023-06-08. 2023-06-08 View Report
Confirmation statement. Statement with updates. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Gazette. Gazette filings brought up to date. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-02-11 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Persons with significant control. Notification date: 2022-06-09. Psc name: Durmus Safer. 2022-06-09 View Report
Persons with significant control. Cessation date: 2022-06-09. Psc name: Jason Curtis Brissett. 2022-06-09 View Report
Officers. Officer name: Jason Curtis Brissett. Termination date: 2022-06-09. 2022-06-09 View Report
Officers. Termination date: 2022-05-04. Officer name: Trevor Edward Allan Duberry. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Accounts. Accounts type total exemption full. 2021-11-24 View Report
Officers. Appointment date: 2021-09-23. Officer name: Mr Durmus Oguz Safer. 2021-09-29 View Report
Officers. Appointment date: 2021-09-23. Officer name: Mr Jason Curtis Brissett. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Officers. Termination date: 2020-03-11. Officer name: Jason Curtis Brissett. 2020-03-25 View Report
Officers. Officer name: Durmus Oguz Safer. Termination date: 2020-03-11. 2020-03-25 View Report
Accounts. Accounts type total exemption full. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Gazette. Gazette filings brought up to date. 2019-01-30 View Report
Gazette. Gazette notice compulsory. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2019-01-24 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Officers. Appointment date: 2018-04-14. Officer name: Mr Trevor Duberry. 2018-04-27 View Report
Officers. Appointment date: 2018-04-14. Officer name: Mr Anthony Charles Scott. 2018-04-27 View Report
Gazette. Gazette filings brought up to date. 2018-03-17 View Report
Accounts. Accounts type total exemption full. 2018-03-14 View Report
Gazette. Gazette notice compulsory. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Capital. Capital allotment shares. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Officers. Officer name: Mr Durmus Oguz Safer. Appointment date: 2016-02-03. 2016-03-14 View Report
Officers. Termination date: 2016-02-03. Officer name: Durmus Oguz Safer. 2016-03-14 View Report
Officers. Change date: 2015-06-24. Officer name: Durmik Safer. 2015-06-24 View Report
Officers. Officer name: Durmik Safer. Appointment date: 2015-02-25. 2015-06-24 View Report
Officers. Officer name: Mr Jason Brissett. Appointment date: 2015-02-25. 2015-06-15 View Report
Officers. Officer name: Richard Stuart Hardbattle. Termination date: 2015-02-25. 2015-06-15 View Report
Officers. Officer name: Crs Legal Services Limited. Termination date: 2015-02-25. 2015-06-15 View Report
Address. Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom. New address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY. Change date: 2015-06-11. 2015-06-11 View Report
Incorporation. Capital: GBP 2 2015-02-25 View Report