Advanced company searchLink opens in new window

CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED

Company number 08396323

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)
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
13 Feb 2024 CH01 Director's details changed for Mr Edward Mark Warrick on 7 February 2024
16 Aug 2023 AP01 Appointment of Mr Edward Mark Warrick as a director on 21 July 2023
15 Aug 2023 AP01 Appointment of Mr James Richard Rodwell as a director on 21 July 2023
15 Aug 2023 PSC02 Notification of Se7 Partners Limited as a person with significant control on 21 July 2023
15 Aug 2023 TM01 Termination of appointment of Leo Rifkind as a director on 21 July 2023
15 Aug 2023 TM01 Termination of appointment of Thomas Sandgaard as a director on 21 July 2023
15 Aug 2023 PSC07 Cessation of Clear Ocean Capital Limited as a person with significant control on 21 July 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
04 Jan 2023 AD02 Register inspection address has been changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
31 Mar 2022 AA Accounts for a small company made up to 30 June 2021
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
17 Feb 2022 AD03 Register(s) moved to registered inspection location 5 Fleet Place London United Kingdom EC4M 7rd
17 Feb 2022 AD02 Register inspection address has been changed to 5 Fleet Place London United Kingdom EC4M 7rd
26 Jun 2021 PSC07 Cessation of Stephen Anson King as a person with significant control on 26 February 2021
25 Jun 2021 PSC02 Notification of Clear Ocean Capital Limited as a person with significant control on 26 February 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2021 AP01 Appointment of Mr Leo Rifkind as a director on 15 June 2021
26 Feb 2021 TM01 Termination of appointment of Stephen Anson King as a director on 26 February 2021
26 Feb 2021 AP01 Appointment of Thomas Sandgaard as a director on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from Peace Haven Leeds Road Langley Maidstone Kent ME17 3JG to The Valley Floyd Road London SE7 8BL on 26 February 2021
22 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
15 Feb 2021 AA Accounts for a small company made up to 30 June 2020
29 Jan 2021 SH20 Statement by Directors