Background WavePink WaveYellow Wave

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION (06614473)

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION (06614473) is an active UK company. incorporated on 9 June 2008. with registered office in Shrewsbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION has been registered for 17 years. Current directors include BOYLE, William Sam Douglas Harry, BRAMALL, Mark Edward, BULL, Mark Andrew and 6 others.

Company Number
06614473
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 2008
Age
17 years
Address
The Croud Meadow, Shrewsbury, SY2 6ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOYLE, William Sam Douglas Harry, BRAMALL, Mark Edward, BULL, Mark Andrew, CRANE, Andrew Paul, DODD, Andrew Kenneth, DOOLEY, Liam Frederick, HIGGINS, Karen Sheila, RIMMER, Leanne, THORNE, Howard Trevor
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION is an active company incorporated on 9 June 2008 with the registered office located in Shrewsbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06614473

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 9 June 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SHREWSBURY TOWN IN THE COMMUNITY
From: 8 July 2015To: 21 April 2022
SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST
From: 9 June 2008To: 8 July 2015
Contact
Address

The Croud Meadow Oteley Road Shrewsbury, SY2 6ST,

Previous Addresses

Montgomery Waters Meadow Oteley Road Shrewsbury Shropshire SY2 6st United Kingdom
From: 27 November 2017To: 3 December 2024
Greenhous Meadow Oteley Road Shrewsbury Shropshire SY2 6st
From: 27 August 2010To: 27 November 2017
Prostar Stadium Oteley Road Shrewsbury Shropshire SY2 6ST
From: 9 June 2008To: 27 August 2010
Timeline

80 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Loan Secured
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jul 18
New Owner
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
May 19
Director Joined
May 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
56
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOYLE, William Sam Douglas Harry

Active
Oteley Road, ShrewsburySY2 6ST
Born September 1995
Director
Appointed 20 Nov 2025

BRAMALL, Mark Edward

Active
Oteley Road, ShrewsburySY2 6ST
Born January 1980
Director
Appointed 17 May 2016

BULL, Mark Andrew

Active
Oteley Road, ShrewsburySY2 6ST
Born October 1998
Director
Appointed 06 Mar 2025

CRANE, Andrew Paul

Active
Oteley Road, ShrewsburySY2 6ST
Born December 1986
Director
Appointed 22 Dec 2023

DODD, Andrew Kenneth

Active
Oteley Road, ShrewsburySY2 6ST
Born July 1978
Director
Appointed 06 Mar 2025

DOOLEY, Liam Frederick

Active
Oteley Road, ShrewsburySY2 6ST
Born February 1987
Director
Appointed 22 Dec 2023

HIGGINS, Karen Sheila

Active
Oteley Road, ShrewsburySY2 6ST
Born January 1972
Director
Appointed 06 Mar 2025

RIMMER, Leanne

Active
Oteley Road, ShrewsburySY2 6ST
Born June 1989
Director
Appointed 24 Feb 2023

THORNE, Howard Trevor

Active
Oteley Road, ShrewsburySY2 6ST
Born September 1954
Director
Appointed 19 Feb 2019

PARRY, Michael David

Resigned
19 Westwood Drive, ShrewsburySY3 8YB
Secretary
Appointed 23 Sept 2008
Resigned 08 Jul 2014

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 09 Jun 2008
Resigned 23 Sept 2008

BICKERTON, Robert Victor

Resigned
Alley House, MacclesfieldSK11 0SG
Born March 1959
Director
Appointed 09 Jun 2008
Resigned 23 Jul 2009

BROPHY, Peter Andrew

Resigned
Oteley Road, ShrewsburySY2 6ST
Born April 1973
Director
Appointed 19 May 2023
Resigned 02 May 2024

CALDWELL, Brian Douglas

Resigned
Oteley Road, ShrewsburySY2 6ST
Born February 1969
Director
Appointed 20 Nov 2018
Resigned 08 May 2023

CROSBY, David John

Resigned
Oteley Road, ShrewsburySY2 6ST
Born April 1966
Director
Appointed 22 Jun 2021
Resigned 20 Jul 2022

DOLPHIN, James Huw

Resigned
Oteley Road, ShrewsburySY2 6ST
Born September 1966
Director
Appointed 28 Mar 2017
Resigned 19 Nov 2019

EDWARDS, David

Resigned
Oteley Road, ShrewsburySY2 6ST
Born February 1986
Director
Appointed 19 Nov 2019
Resigned 21 Nov 2024

GRICE, John Dean

Resigned
Westbank Road, BoltonBL6 4HE
Born September 1975
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2011

HOY, Karen Ann

Resigned
Oteley Road, ShrewsburySY2 6ST
Born February 1960
Director
Appointed 28 Mar 2017
Resigned 26 Nov 2021

HUGHES, James Clarke

Resigned
Oteley Road, ShrewsburySY2 6ST
Born June 1973
Director
Appointed 08 Jul 2014
Resigned 19 Nov 2019

JERVIS, Robert Ryan

Resigned
Oteley Road, ShrewsburySY2 6ST
Born July 1949
Director
Appointed 19 Mar 2015
Resigned 26 Feb 2026

JOHNSON, Eleanor Dawn

Resigned
Oteley Road, ShrewsburySY2 6ST
Born February 1969
Director
Appointed 19 Nov 2019
Resigned 20 Aug 2021

JONES, Nicholas John

Resigned
Oteley Road, ShrewsburySY2 6ST
Born January 1971
Director
Appointed 07 Jan 2016
Resigned 01 Jul 2024

MASI, Joseph Michael

Resigned
Oteley Road, ShrewsburySY2 6ST
Born August 1985
Director
Appointed 24 Feb 2023
Resigned 09 Dec 2024

MATTHEWS, Christopher

Resigned
Oteley Road, ShrewsburySY2 6ST
Born November 1956
Director
Appointed 28 Mar 2017
Resigned 20 Nov 2018

MILLER, Marlon

Resigned
Oteley Road, ShrewsburySY2 6ST
Born January 1975
Director
Appointed 20 Aug 2021
Resigned 20 Nov 2025

PARRY, Michael David

Resigned
19 Westwood Drive, ShrewsburySY3 8YB
Born November 1948
Director
Appointed 09 Jun 2008
Resigned 08 Jul 2014

PUGH, Andrew David

Resigned
Hollies Drive, ShrewsburySY3 0NW
Born August 1973
Director
Appointed 01 Oct 2009
Resigned 09 Jul 2014

RELISH, John

Resigned
Cae Perllan Road, NewportNP20 3FU
Born October 1953
Director
Appointed 01 Jan 2012
Resigned 29 Feb 2012

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Born October 1953
Director
Appointed 09 Jun 2008
Resigned 01 Jun 2011

ROBINSON, Jamie

Resigned
Oteley Road, ShrewsburySY2 6ST
Born February 1972
Director
Appointed 19 Nov 2019
Resigned 20 Jul 2022

THORN, Amanda Jillian

Resigned
Oteley Road, ShrewsburySY2 6ST
Born February 1963
Director
Appointed 27 Nov 2014
Resigned 16 Feb 2021

TOWERS, Lyn Diane

Resigned
Oteley Road, ShrewsburySY2 6ST
Born November 1959
Director
Appointed 22 Dec 2023
Resigned 07 Jan 2026

WAIN, Stephen Austin

Resigned
Wenlock Road, ShrewsburySY2 6JS
Born August 1966
Director
Appointed 19 Mar 2015
Resigned 21 Jun 2016

WELLBELOVED, Stephen Hugh

Resigned
80 Hollies Drive, ShrewsburySY3 0NP
Born January 1964
Director
Appointed 27 Jul 2009
Resigned 01 Oct 2009

Persons with significant control

14

0 Active
14 Ceased

Mr Marlon Miller

Ceased
Oteley Road, ShrewsburySY2 6ST
Born January 1975

Nature of Control

Significant influence or control
Notified 20 Aug 2021
Ceased 20 Aug 2021

Mr David John Crosby

Ceased
Oteley Road, ShrewsburySY2 6ST
Born April 1966

Nature of Control

Significant influence or control
Notified 22 Jun 2021
Ceased 22 Jun 2021

Mr David Edwards

Ceased
Oteley Road, ShrewsburySY2 6ST
Born February 1986

Nature of Control

Significant influence or control
Notified 19 Nov 2019
Ceased 19 Nov 2019

Mr Jamie Robinson

Ceased
Oteley Road, ShrewsburySY2 6ST
Born February 1972

Nature of Control

Significant influence or control
Notified 19 Nov 2019
Ceased 19 Nov 2019

Mr Howard Trevor Thorne

Ceased
Oteley Road, ShrewsburySY2 6ST
Born September 1954

Nature of Control

Significant influence or control
Notified 19 Feb 2019
Ceased 19 Feb 2019

Mr Brian Douglas Caldwell

Ceased
Oteley Road, ShrewsburySY2 6ST
Born February 1969

Nature of Control

Significant influence or control
Notified 20 Nov 2018
Ceased 08 May 2023

Mrs Karen Ann Hoy

Ceased
Oteley Road, ShrewsburySY2 6ST
Born February 1960

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 26 Nov 2021

Mr James Huw Dolphin

Ceased
Oteley Road, ShrewsburySY2 6ST
Born September 1966

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 19 Nov 2019

Mr Christopher Matthews

Ceased
Oteley Road, ShrewsburySY2 6ST
Born November 1956

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 20 Nov 2018

Mrs Amanda Jillian Thorn

Ceased
Oteley Road, ShrewsburySY2 6ST
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2021

Mr James Clarke Hughes

Ceased
Oteley Road, ShrewsburySY2 6ST
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2019

Mr Robert Ryan Jervis

Ceased
Oteley Road, ShrewsburySY2 6ST
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Edward Bramall

Ceased
Oteley Road, ShrewsburySY2 6ST
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nicholas John Jones

Ceased
Oteley Road, ShrewsburySY2 6ST
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 April 2022
NE01NE01
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Resolution
22 March 2022
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Certificate Change Of Name Company
8 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2015
CONNOTConfirmation Statement Notification
Miscellaneous
17 June 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
225Change of Accounting Reference Date
Incorporation Company
9 June 2008
NEWINCIncorporation