Advanced company searchLink opens in new window

WEST HAM UNITED LIMITED

Company number 03407691

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)
28 Jan 2011 CH01 Director's details changed for Mr Robert Keith Ellis on 25 January 2011
09 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
22 Apr 2010 AA01 Current accounting period extended from 27 May 2010 to 31 May 2010
02 Mar 2010 AA Group of companies' accounts made up to 31 May 2009
09 Feb 2010 TM01 Termination of appointment of Andrew Bernhardt as a director
04 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Feb 2010 MAR Re-registration of Memorandum and Articles
04 Feb 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Feb 2010 RR02 Re-registration from a public company to a private limited company
03 Feb 2010 TM01 Termination of appointment of Scott Duxbury as a director
03 Feb 2010 AP01 Appointment of Karren Brady as a director
03 Feb 2010 AP01 Appointment of David Sullivan as a director
03 Feb 2010 AP01 Appointment of David Gold as a director
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 28 November 2009
  • GBP 16,808,738.00
27 Nov 2009 AA01 Previous accounting period shortened from 28 May 2009 to 27 May 2009
15 Sep 2009 AA Group of companies' accounts made up to 28 May 2008
28 Jul 2009 288a Director appointed robert keith ellis
16 Jul 2009 363a Return made up to 12/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
11 Jun 2009 288b Appointment terminated director bjorogolfur gudmundsson
11 Jun 2009 288b Appointment terminated director asgeir fridgeirsson
11 Jun 2009 288a Director appointed andrew bernhardt
22 May 2009 225 Accounting reference date shortened from 29/05/2008 to 28/05/2008
20 May 2009 288c Director's change of particulars / scott duxbury / 01/03/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
27 Mar 2009 225 Accounting reference date shortened from 30/05/2008 to 29/05/2008
29 Dec 2008 225 Accounting reference date shortened from 31/05/2008 to 30/05/2008