Advanced company searchLink opens in new window

ASTON VILLA FOOTBALL CLUB LIMITED

Company number 03375789

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)
15 Apr 2024 CH01 Director's details changed for Ms Sarah Louise Waterson on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Michael Angelakis as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Chester Hall as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Ms Sarah Louise Waterson as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Bashir Lebada as a director on 12 April 2024
05 Mar 2024 AA Full accounts made up to 31 May 2023
28 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 30 June 2024
12 Jun 2023 TM01 Termination of appointment of Christian Mark Cecil Purslow as a director on 12 June 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
09 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 594,690,384
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 589,690,384
03 Mar 2023 AA Full accounts made up to 31 May 2022
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 569,690,384
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 October 2022
  • GBP 556,190,384
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 516,690,384
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 501,190,384
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
01 Mar 2022 AA Full accounts made up to 31 May 2021
16 Sep 2021 MR04 Satisfaction of charge 033757890001 in full
07 Sep 2021 MR01 Registration of charge 033757890002, created on 31 August 2021
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 CH01 Director's details changed for Mr Wesley Robert Edens on 30 November 2020
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 471,190,384
22 Apr 2021 AA Full accounts made up to 31 May 2020
12 Mar 2021 MA Memorandum and Articles of Association