Advanced company searchLink opens in new window

BRENTWOOD TOWN FOOTBALL TRUST

Company number 04642261

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)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 AA Unaudited abridged accounts made up to 29 May 2022
29 Mar 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
01 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
10 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 May 2019
18 May 2020 TM01 Termination of appointment of Shelley Gutteridge as a director on 21 January 2020
25 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
11 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 May 2019 AP01 Appointment of Mrs Shelley Gutteridge as a director on 21 January 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
06 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
08 Nov 2018 PSC04 Change of details for Brian Richard Hallett as a person with significant control on 1 October 2018
07 Nov 2018 CH01 Director's details changed for Brian Richard Hallett on 1 October 2018
21 Jun 2018 PSC07 Cessation of Brian Richard Hallett as a person with significant control on 21 June 2018
08 Mar 2018 AA Micro company accounts made up to 31 May 2017
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
23 Jan 2018 PSC01 Notification of Brian Richard Hallett as a person with significant control on 6 April 2016
23 Jan 2018 CH03 Secretary's details changed for Raymond Wynn Stevens on 19 January 2018