Advanced company searchLink opens in new window

HEREFORD FC LIMITED

Company number 08970067

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)
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Mar 2021 AA Accounts for a small company made up to 31 May 2020
11 Mar 2021 AP01 Appointment of Mr Nigel Arthur Edmondson as a director on 21 January 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 529,000
10 Mar 2021 TM01 Termination of appointment of Andrew Robert Graham as a director on 29 January 2021
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 524,000
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 519,000
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 514,000
20 Aug 2020 AP01 Appointment of Joan Diane Roberts as a director on 9 July 2020
26 Jun 2020 TM01 Termination of appointment of Paul Philip Quarrell as a director on 26 June 2020
22 Jun 2020 TM01 Termination of appointment of Helen Marie Byard as a director on 22 June 2020
05 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 509,000
25 Feb 2020 AA Accounts for a small company made up to 31 May 2019
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2020 AP01 Appointment of Mr Robert Crawford as a director on 9 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 December 2019
  • GBP 499,000
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 September 2019
  • GBP 489,000
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 479,000
11 Dec 2019 TM01 Termination of appointment of George Edward Webb as a director on 6 December 2019
15 Aug 2019 TM01 Termination of appointment of Michael Christopher Merrick as a director on 14 August 2019
19 Jun 2019 AP01 Appointment of Helen Marie Byard as a director on 17 June 2019
19 Jun 2019 TM01 Termination of appointment of Kenneth Edgar William Kinnersley Mbe as a director on 17 June 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
20 Dec 2018 AA Accounts for a small company made up to 31 May 2018