Advanced company searchLink opens in new window

THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED

Company number 01924222

Filter by category

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)
18 Dec 2019 AA Full accounts made up to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
22 Dec 2018 AA Full accounts made up to 30 June 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
02 Jan 2018 AA Full accounts made up to 30 June 2017
15 Aug 2017 CH01 Director's details changed for Mr Peter Garston on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr. James Berylson on 15 August 2017
15 Aug 2017 CH03 Secretary's details changed for Mr Thomas Bernard Simmons on 15 August 2017
21 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Jan 2017 AA Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed pages were administratively removed from the accounts on 26/01/2017 as they contained unnecessary material
31 Oct 2016 AP01 Appointment of Mr Stephen Andrew Kavanagh as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Andrew Jeremy Ambler as a director on 30 October 2016
18 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400,000
05 Jan 2016 AA Full accounts made up to 30 June 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400,000
06 Jan 2015 AA Full accounts made up to 30 June 2014
19 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 400,000
24 Apr 2014 CH01 Director's details changed for Andrew Jeremy Ambler on 24 April 2014
24 Apr 2014 CH01 Director's details changed for Mr. John Gregory Berylson on 24 April 2014
24 Apr 2014 CH01 Director's details changed for Mr. Demos Kouvaris on 24 April 2014
31 Dec 2013 AA Full accounts made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Dec 2012 AA Full accounts made up to 30 June 2012
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 18
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16