(SH01) Capital declared on June 25, 2023: 1152645.00 GBP
filed on: 25th, June 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, May 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On May 12, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2022: 1026645.00 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2022: 1000219.00 GBP
filed on: 3rd, October 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 11, 2022: 864219.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 28, 2021: 853618.00 GBP
filed on: 28th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2021: 716618.00 GBP
filed on: 16th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2020: 666618.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, March 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on February 25, 2020: 574618.00 GBP
filed on: 26th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2019: 524618.00 GBP
filed on: 10th, November 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 29, 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 27, 2019: 412918.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 24, 2019: 396615.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, February 2019
| resolution
|
Free Download
(45 pages)
|
(AP01) On February 4, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 25, 2019
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 15, 2018: 377918.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 31st, January 2018
| resolution
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 21, 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 14, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 17, 2017) of a secretary
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2017: 321615.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, February 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) On January 27, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(22 pages)
|
(SH01) Capital declared on April 5, 2016: 291615.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 3, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 3, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(21 pages)
|
(SH01) Capital declared on February 9, 2016: 279115.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 5, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2015: 279264.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 279264.00 GBP
filed on: 12th, July 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 12, 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: February 12, 2015) of a member
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on December 11, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Blackwell Meadows Grange Road Darlington County Durham DL1 5NR. Change occurred on November 7, 2014. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(8 pages)
|
(AP01) On July 9, 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 27, 2014: 198836.00 GBP
filed on: 7th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP02) Appointment (date: March 8, 2013) of a member
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 21, 2013: 198836.00 GBP
filed on: 28th, February 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, February 2013
| resolution
|
Free Download
(46 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, February 2013
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed darlington football club 1883 LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on February 21, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 18th, January 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On September 25, 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, May 2012
| resolution
|
Free Download
(46 pages)
|
(AP01) On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1346 LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 2, 2012 to change company name
change of name
|
|
(AP01) On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 27, 2012 new director was appointed.
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2012 new director was appointed.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
|