PSC04 |
Change to a person with significant control 2024-08-27
filed on: 28th, August 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024-08-27 director's details were changed
filed on: 28th, August 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 242 Oxford Road Gomersal Cleckheaton Bradford West Yorkshire BD19 4RE England to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 2024-08-28
filed on: 28th, August 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 25th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-10
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-10
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-10
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-10
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-10
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG to 242 Oxford Road Gomersal Cleckheaton Bradford West Yorkshire BD19 4RE on 2020-02-03
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-01
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 22nd, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-13
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 7th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-13
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 13th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-12-13
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 12th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-13 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 2016-01-11
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-13 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-13 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-13 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-12-13
filed on: 17th, September 2012
|
document replacement |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-13 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-01-11
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-11
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-11
filed on: 11th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|