Advanced company searchLink opens in new window

BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED

Company number 02522058

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)
20 May 2016 MISC Forms b and z convert to rs
20 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 29/03/2016
08 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Nov 2015 AP01 Appointment of Mr Terence Peter Dolan as a director on 1 November 2015
19 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 506,833
20 Mar 2015 AD01 Registered office address changed from , 20 Park Wood Close, Skipton, North Yorkshire, BD23 1QW, England to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on 20 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Feb 2015 AP01 Appointment of Gareth Roberts as a director on 23 January 2015
19 Feb 2015 AP01 Appointment of Paul Wood as a director
19 Feb 2015 AP01 Appointment of Joe Mosley as a director
18 Feb 2015 TM01 Termination of appointment of Robert Stewart Blackburn as a director on 3 February 2015
04 Feb 2015 AP01 Appointment of Mr Paul Andreas Wood as a director on 3 February 2015
04 Feb 2015 AP01 Appointment of Mr Joe Mosley as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mr Thomas Philip Lawler as a director on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from , 30 Thorndene Way, Tong, Bradford, West Yorkshire, BD4 0SW to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Robert Stewart Blackburn as a director on 3 February 2015
21 Nov 2014 TM01 Termination of appointment of Alan Kevin Hainsworth as a director on 20 November 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 506,833
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
06 Jun 2013 TM02 Termination of appointment of Simon Baker as a secretary
06 Jun 2013 AP03 Appointment of Mr Thomas Philip Lawler as a secretary
06 Jun 2013 TM01 Termination of appointment of David Bruce as a director
06 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increased shares from 500,000 to 600,000 by the creation of 100,000 ord shares of £1.00 each 23/02/2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012