This company is commonly known as The Supporters Of Chelmsford City Football Club Limited. The company was founded 29 years ago and was given the registration number 02957198. The firm's registered office is in CHELMSFORD. You can find them at Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE SUPPORTERS OF CHELMSFORD CITY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02957198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, CM1 2EH | Director | 12 June 2018 | Active |
Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, CM1 2EH | Director | 30 March 2017 | Active |
12 Lovibond Place, Chelmer Village, Chelmsford, CM2 6TS | Secretary | 31 August 1995 | Active |
Rosebank, The Street, Chelmsford, CM3 2DP | Secretary | 10 August 1994 | Active |
Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, CM1 2EH | Secretary | 12 September 2011 | Active |
34 Paddock Drive, Chelmsford, CM1 6SS | Secretary | 14 February 2007 | Active |
34 Paddock Drive, Chelmsford, CM1 6SS | Secretary | 06 July 2000 | Active |
Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, CM1 2EH | Secretary | 01 January 2010 | Active |
34, Paddock Drive, Chelmsford, CM1 6SS | Secretary | 25 June 2003 | Active |
Spring Cottage, 47 School Road Downham, Billericay, CM11 1QP | Director | 11 October 2004 | Active |
6 The Limes, Galleywood, Chelmsford, CM2 8RA | Director | 26 July 2006 | Active |
6 The Limes, Galleywood, Chelmsford, CM2 8RA | Director | 25 June 2003 | Active |
11, Woodland Close, Hatfield Peverel, Chelmsford, England, CM3 2DA | Director | 01 April 2010 | Active |
12 Lovibond Place, Chelmer Village, Chelmsford, CM2 6TS | Director | 31 August 1995 | Active |
Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, CM1 2EH | Director | 01 May 2014 | Active |
134 Broad Road, Braintree, CM7 6RX | Director | 25 May 1995 | Active |
1 London Road, Pakefield, Lowestoft, NR33 7AA | Director | 15 May 2002 | Active |
4 Homestead Cottages, Nightingale Road, Lowestoft, NR33 7BZ | Director | 07 October 1998 | Active |
Rosemallew Millers Lane, Out Wood, Redhill, RH1 5PU | Director | 11 October 2004 | Active |
Chelmer House Springfield Road, Chelmsford, CM2 6JE | Director | 18 September 1998 | Active |
54 Watchouse Road, Galleywood, Chelmsford, CM2 8PT | Director | 27 April 1998 | Active |
95 Lakeside Path, Canvey Island, SS8 9RX | Director | 27 February 2006 | Active |
Marl Pond House, Scotts Hill, Outwood, RH1 5PR | Director | 11 October 2004 | Active |
37 Wallasea Gardens, Chelmsford, CM1 6JY | Director | 01 February 2001 | Active |
3 Rough Hill Farm Cottages, The Tye East Hanningfield, Chelmsford, CM3 8AA | Director | 28 January 2009 | Active |
49 Church Lane, Lexden, Colchester, CO3 4AE | Director | 01 December 2005 | Active |
Charnwood Links Drive, Chelmsford, CM2 9AW | Director | 31 August 1995 | Active |
1 Brook Hill, Little Waltham, CM3 3LN | Director | 03 September 1998 | Active |
The Limes, 224 Springfield Road, Chelmsford, CM2 6BN | Director | 11 October 2004 | Active |
Lindsell House, Fanners Green Gtreat Waltham, Chelmsford, CM3 1EA | Director | 16 January 1996 | Active |
14 Cambridge Close, Stock, Ingatestone, CM4 9FA | Director | 27 December 1998 | Active |
27 Moulsham Chase, Chelmsford, CM2 0TB | Director | 01 February 2001 | Active |
12 Goldenacres, Chelmsford, CM1 6YT | Director | 25 June 2003 | Active |
16, St. Denis Close, Dovercourt, Harwich, United Kingdom, CO12 3SX | Director | 06 March 2015 | Active |
Rosebank, The Street, Chelmsford, CM3 2DP | Director | 11 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Accounts | Change account reference date company previous extended. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.