Advanced company searchLink opens in new window

BROMLEY F.C. (95) LIMITED

Company number 03060560

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 2023 AD01 Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to The Stadium Hayes Lane Bromley BR2 9EF on 18 December 2023
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
24 May 2022 PSC07 Cessation of Robin Stanton-Gleaves as a person with significant control on 1 June 2021
24 May 2022 PSC02 Notification of Bfch Limited as a person with significant control on 1 June 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
04 Oct 2021 TM01 Termination of appointment of Jeremy Vincent Dolke as a director on 4 October 2021
04 Oct 2021 TM02 Termination of appointment of Jeremy Vincent Dolke as a secretary on 4 October 2021
26 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 Apr 2021 MR01 Registration of charge 030605600002, created on 21 April 2021
23 Feb 2021 MR04 Satisfaction of charge 1 in full
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
03 Jul 2020 PSC07 Cessation of Jeremy Vincent Dolke as a person with significant control on 21 November 2019
03 Jul 2020 PSC01 Notification of Robin Stanton-Gleaves as a person with significant control on 21 November 2019
03 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Nov 2019 CH01 Director's details changed for Mr Robin Stanton Gleave on 21 November 2019
21 Nov 2019 AP01 Appointment of Mr Robin Stanton Gleave as a director on 21 November 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Aug 2018 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 23 August 2018
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates