Gazette. Gazette dissolved voluntary. |
2021-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-25 |
View Report |
Gazette. Gazette notice voluntary. |
2020-10-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-18 |
View Report |
Address. New address: Ossett United, Ingfield Prospect Road Ossett WF5 9HL. Change date: 2020-01-19. Old address: Ossett Albion Football Club Dimplewells Road Ossett WF5 8JT England. |
2020-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-22 |
View Report |
Persons with significant control. Psc name: Stuart Barry Garside. Notification date: 2019-08-22. |
2019-08-22 |
View Report |
Officers. Appointment date: 2019-08-22. Officer name: Mr Stuart Barry Garside. |
2019-08-22 |
View Report |
Accounts. Accounts type dormant. |
2019-05-26 |
View Report |
Persons with significant control. Psc name: Philip Raymond Smith. Notification date: 2019-05-13. |
2019-05-22 |
View Report |
Persons with significant control. Notification date: 2019-05-13. Psc name: Stephen Hanks. |
2019-05-22 |
View Report |
Officers. Appointment date: 2019-05-13. Officer name: Mr Stephen Hanks. |
2019-05-13 |
View Report |
Officers. Officer name: Mr Philip Raymond Smith. Appointment date: 2019-05-13. |
2019-05-13 |
View Report |
Persons with significant control. Psc name: Emma Jane Chidlaw. Cessation date: 2019-05-13. |
2019-05-13 |
View Report |
Officers. Officer name: Lee John Summerscales. Termination date: 2019-05-13. |
2019-05-13 |
View Report |
Officers. Termination date: 2019-05-13. Officer name: John Daniel Chidlaw. |
2019-05-13 |
View Report |
Officers. Officer name: Emma Jane Chidlaw. Termination date: 2019-05-13. |
2019-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-08 |
View Report |
Persons with significant control. Notification date: 2017-10-11. Psc name: Emma Jane Chidlaw. |
2018-11-08 |
View Report |
Persons with significant control. Psc name: Dominic Riordan. Cessation date: 2017-10-11. |
2018-11-08 |
View Report |
Address. Old address: Ashfield House Illingworth Street Ossett WF5 8AL United Kingdom. New address: Ossett Albion Football Club Dimplewells Road Ossett WF5 8JT. Change date: 2018-11-08. |
2018-11-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-19 |
View Report |
Gazette. Gazette notice compulsory. |
2018-09-18 |
View Report |
Accounts. Accounts type dormant. |
2018-09-17 |
View Report |
Capital. Capital allotment shares. |
2018-03-14 |
View Report |
Officers. Termination date: 2018-03-14. Officer name: Simon Turfrey. |
2018-03-14 |
View Report |
Officers. Officer name: Dominic Riordan. Termination date: 2018-03-12. |
2018-03-12 |
View Report |
Officers. Officer name: Mr Lee John Summerscales. Appointment date: 2017-11-01. |
2017-11-13 |
View Report |
Officers. Officer name: Mrs Emma Jane Chidlaw. Appointment date: 2017-11-01. |
2017-11-13 |
View Report |
Officers. Appointment date: 2017-11-01. Officer name: Mr John Daniel Chidlaw. |
2017-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Officers. Appointment date: 2017-03-01. Officer name: Simon Turfrey. |
2017-04-11 |
View Report |
Resolution. Description: Resolutions. |
2016-12-01 |
View Report |
Incorporation. Capital: GBP 100 |
2016-10-20 |
View Report |