This company is commonly known as Plymouth Argyle Football Club Limited. The company was founded 12 years ago and was given the registration number 07796376. The firm's registered office is in DEVON. You can find them at Home Park, Plymouth, Devon, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 07796376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Home Park, Plymouth, Devon, PL2 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Park, Plymouth, Devon, PL2 3DQ | Director | 19 February 2019 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 22 May 2018 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 15 September 2022 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 15 April 2016 | Active |
Home Park, Plymouth, PL2 3DQ | Director | 13 January 2012 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 15 April 2016 | Active |
Plymouth Argyle Football Club, Home Park, Plymouth, England, PL2 3DQ | Director | 04 May 2019 | Active |
Richmond Gate Hotel, Richmond Hill, Richmond, United Kingdom, TW10 6RP | Director | 20 October 2011 | Active |
Home Park, Plymouth, Devon, United Kingdom, PL2 3DQ | Director | 04 October 2011 | Active |
The Sancturay, Shobrooke, Crediton, England, EX17 1BG | Director | 30 October 2018 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 18 May 2018 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 24 July 2018 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 18 December 2019 | Active |
Home Park, Plymouth, United Kingdom, PL2 3DQ | Director | 13 January 2012 | Active |
Home Park, Plymouth, United Kingdom, PL2 3DQ | Director | 13 January 2012 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 12 August 2022 | Active |
Home Park, Plymouth, Devon, United Kingdom, PL2 3DQ | Director | 13 November 2012 | Active |
Home Park, Plymouth, Devon, PL2 3DQ | Director | 18 July 2013 | Active |
Plymouth Argyle Football Club, Home Park, Plymouth, United Kingdom, PL2 3DQ | Director | 24 February 2014 | Active |
Mr James Stephen Brent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Home Park, Plymouth, Devon, PL2 3DQ |
Nature of control | : |
|
Mrs Nicola Helen Brent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Home Park, Plymouth, Devon, PL2 3DQ |
Nature of control | : |
|
Natatomisam Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Home Park, Plymouth, Devon, United Kingdom, PL2 3DQ |
Nature of control | : |
|
Akkeron Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Home Park, Plymouth, Devon, England, PL2 3DQ |
Nature of control | : |
|
Mr Simon Hallett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Home Park, Plymouth, Devon, PL2 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Capital | Capital allotment shares. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Capital | Capital allotment shares. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Capital | Capital allotment shares. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Incorporation | Memorandum articles. | Download |
2020-07-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.