Established in 2006, Classic Football Company Ltd has its registered office in Huntingdon in Cambridgeshire, it's status is listed as "Active". There are 3 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIERTON, Douglas | 12 June 2006 | - | 1 |
DALE, John Bernard | 12 June 2019 | - | 1 |
DALE, Matthew John Peter | 12 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 15 July 2019 | |
MR04 - N/A | 10 July 2019 | |
MR04 - N/A | 10 July 2019 | |
MR01 - N/A | 28 June 2019 | |
MR01 - N/A | 28 June 2019 | |
AP01 - Appointment of director | 13 June 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 14 July 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 09 July 2017 | |
PSC01 - N/A | 09 July 2017 | |
PSC01 - N/A | 09 July 2017 | |
PSC01 - N/A | 09 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AD01 - Change of registered office address | 24 August 2015 | |
AD01 - Change of registered office address | 30 March 2015 | |
AA - Annual Accounts | 30 March 2015 | |
MR01 - N/A | 30 August 2014 | |
MR01 - N/A | 14 August 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 29 March 2014 | |
AD01 - Change of registered office address | 29 October 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
CH03 - Change of particulars for secretary | 26 June 2012 | |
AD01 - Change of registered office address | 03 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 13 June 2008 | |
363a - Annual Return | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2006 | |
NEWINC - New incorporation documents | 12 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2019 | Outstanding |
N/A |
A registered charge | 27 June 2019 | Outstanding |
N/A |
A registered charge | 27 August 2014 | Fully Satisfied |
N/A |
A registered charge | 06 August 2014 | Fully Satisfied |
N/A |