Advanced company searchLink opens in new window

HEREFORD FC LIMITED

Company number 08970067

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 535,000
15 Jun 2021 AP01 Appointment of Mr Jonathan Edward Hale as a director on 1 June 2021
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