Manchester
M11 4TQ
Secretary Name | Simon Richard Cliff |
---|---|
Status | Current |
Appointed | 30 June 2020(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Michael David Yardley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Timothy Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|
1 December 2020 | Change of details for City Football Group Limited as a person with significant control on 22 September 2020 (2 pages) |
---|---|
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
1 July 2020 | Company name changed helium miracle 294 LIMITED\certificate issued on 01/07/20
|
30 June 2020 | Appointment of Simon Richard Cliff as a secretary on 30 June 2020 (2 pages) |
30 June 2020 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 30 June 2020 (1 page) |
30 June 2020 | Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Michael David Yardley as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Notification of City Football Group Limited as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Andrew Timothy Young as a director on 30 June 2020 (2 pages) |
30 June 2020 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
30 June 2020 | Appointment of Mr Simon Richard Cliff as a director on 30 June 2020 (2 pages) |
19 March 2020 | Incorporation
Statement of capital on 2020-03-19
|