Advanced company searchLink opens in new window

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED

Company number 01788466

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 AA Full accounts made up to 30 June 2023
13 Feb 2024 CH01 Director's details changed for Mr Edward Mark Warrick on 7 February 2024
18 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
16 Aug 2023 AP01 Appointment of Mr Edward Mark Warrick as a director on 21 July 2023
15 Aug 2023 TM01 Termination of appointment of Leo Rifkind as a director on 21 July 2023
15 Aug 2023 PSC02 Notification of Se7 Partners Limited as a person with significant control on 21 July 2023
15 Aug 2023 TM01 Termination of appointment of Thomas Sandgaard as a director on 21 July 2023
15 Aug 2023 PSC07 Cessation of Clear Ocean Capital Limited as a person with significant control on 21 July 2023
15 Aug 2023 AP01 Appointment of Mr James Richard Rodwell as a director on 21 July 2023
11 Apr 2023 AA Full accounts made up to 30 June 2022
04 Jan 2023 AD02 Register inspection address has been changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
06 Apr 2022 AA Full accounts made up to 30 June 2021
18 Feb 2022 AD02 Register inspection address has been changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England to 5 Fleet Place London United Kingdom EC4M 7rd
17 Feb 2022 AD03 Register(s) moved to registered inspection location C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
14 Jul 2021 AA Full accounts made up to 30 June 2020
06 Jul 2021 PSC02 Notification of Clear Ocean Capital Limited as a person with significant control on 25 September 2020
26 Jun 2021 PSC07 Cessation of Thomas Sandgaard as a person with significant control on 25 September 2020
16 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 AP01 Appointment of Mr Leo Rifkind as a director on 24 February 2021
29 Sep 2020 MR05 All of the property or undertaking has been released from charge 017884660026
25 Sep 2020 PSC07 Cessation of East Street Investments Limited as a person with significant control on 25 September 2020
25 Sep 2020 PSC01 Notification of Thomas Sandgaard as a person with significant control on 25 September 2020