This company is commonly known as Carshalton Athletic F.c. Limited. The company was founded 19 years ago and was given the registration number 05316320. The firm's registered office is in CARSHALTON. You can find them at War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey. This company's SIC code is 93199 - Other sports activities.
Name | : | CARSHALTON ATHLETIC F.C. LIMITED |
---|---|---|
Company Number | : | 05316320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey, SM5 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW | Director | 30 April 2013 | Active |
Old Oak Farm, Tapners Road, Betchworth, RH3 7AY | Director | 15 February 2008 | Active |
War Memorial Sports Ground, Colston Avenue, Carshalton, United Kingdom, SM5 2PW | Director | 07 September 2022 | Active |
War Memorial Sports Ground, Colston Avenue, Carshalton, United Kingdom, SM5 2PW | Director | 30 April 2013 | Active |
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW | Director | 18 January 2013 | Active |
363, Lynmouth Avenue, Morden, United Kingdom, SM4 4RY | Secretary | 13 June 2008 | Active |
Old Oak Farm, Tapners Road, Betchworth, RH3 7AY | Secretary | 15 February 2008 | Active |
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW | Secretary | 01 January 2009 | Active |
16 Poyntell Crescent, Chislehurst, BR7 6PJ | Secretary | 17 December 2004 | Active |
War Memorial Sports Ground, Colston Avenue, Carshalton, United Kingdom, SM5 2PW | Director | 10 December 2015 | Active |
49 Ashcombe Road, Carshalton, SM5 3ET | Director | 17 December 2004 | Active |
61 Limes Avenue, Carshalton, SM5 2AA | Director | 17 December 2004 | Active |
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW | Director | 27 November 2009 | Active |
16 Poyntell Crescent, Chislehurst, BR7 6PJ | Director | 08 February 2006 | Active |
Mr Paul Vincent Dipre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Oak Farm, Tapners Road, Betchworth, United Kingdom, RH3 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.