Advanced company searchLink opens in new window

BRENTFORD FC LIMITED

Company number 03642327

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 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
13 Oct 2011 AR01 Annual return made up to 1 October 2011 with bulk list of shareholders
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 22
25 Feb 2011 AA Group of companies' accounts made up to 31 May 2010
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 19
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 20
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 21
08 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
31 Aug 2010 AP01 Appointment of Mark Alan Chapman as a director
18 May 2010 MEM/ARTS Memorandum and Articles of Association
18 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,002,000.02
01 Mar 2010 AA Group of companies' accounts made up to 31 May 2009
07 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Philip Alan Whall on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Edmund Buglass Rogers on 26 October 2009
07 Dec 2009 CH01 Director's details changed for David Leigh Merritt on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Mr Donald Gilbert Kerr on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Mr John Paul Herting on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Mr David John Heath on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Gregory Dyke on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Alan Arthur Bird on 26 October 2009
07 Dec 2009 CH03 Secretary's details changed for Lisa Jane Hall on 26 October 2009
07 Dec 2009 AD03 Register(s) moved to registered inspection location