BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE)
Company number 00054222
- Company Overview for BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) (00054222)
- Filing history for BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) (00054222)
- People for BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) (00054222)
- Charges for BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) (00054222)
- More for BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) (00054222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2014 | MR01 | Registration of charge 000542220025, created on 3 October 2014 | |
23 Jul 2014 | MR01 | Registration of charge 000542220024, created on 22 July 2014 | |
11 Mar 2014 | MISC | Section 519 | |
03 Mar 2014 | AP01 | Appointment of Mr. Brendan Flood as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with bulk list of shareholders
Statement of capital on 2014-02-10
|
|
24 Jan 2014 | AP01 | Appointment of Mr. Terence Anthony David Crabb as a director | |
16 Dec 2013 | AP01 | Appointment of Mr. Brian Thomas Nelson as a director | |
12 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with bulk list of shareholders | |
21 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
20 Jan 2013 | TM01 | Termination of appointment of Brendan Flood as a director | |
08 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with bulk list of shareholders | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2010
|
|
16 Jan 2012 | CH01 | Director's details changed for Mr Clive John Holt on 16 January 2012 | |
20 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23 | |
16 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with bulk list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of John Banaszkiewicz as a director | |
16 Dec 2010 | AR01 | Annual return made up to 9 January 2010 with bulk list of shareholders | |
17 Nov 2010 | RESOLUTIONS |
Resolutions
|