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)
11 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 464,000
14 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 451,000
21 May 2018 AP01 Appointment of Mr Michael Christopher Merrick as a director on 10 May 2018
12 May 2018 AP01 Appointment of Mr Antony Michael Taylor as a director on 10 May 2018
12 May 2018 AP01 Appointment of Mr Andrew Robert Graham as a director on 10 May 2018
12 May 2018 TM01 Termination of appointment of David Christopher Williams as a director on 29 April 2018
11 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 441,000
24 Mar 2018 CH01 Director's details changed for Mr David Christopher Williams on 24 March 2018
24 Mar 2018 CH01 Director's details changed for Mr Kenneth Edgar William Kinnersley Mbe on 24 March 2018
18 Feb 2018 TM01 Termination of appointment of Michael Sutton Langford as a director on 5 February 2018
16 Feb 2018 AA Accounts for a small company made up to 31 May 2017
09 Jan 2018 TM01 Termination of appointment of Martin Watson as a director on 8 January 2018
02 Oct 2017 AD01 Registered office address changed from 4 the Sheepcote, Monks Orchard Lumber Lane Lugwardine Hereford HR1 4AG United Kingdom to Hereford Fc Edgar Street Hereford HR4 9JU on 2 October 2017
02 Oct 2017 AP03 Appointment of Mr Peter John Churchus as a secretary on 30 September 2017
02 Oct 2017 AP01 Appointment of Mr Paul Philip Quarrell as a director on 30 September 2017
02 Oct 2017 AP01 Appointment of Mr Peter John Churchus as a director on 30 September 2017
02 Oct 2017 TM01 Termination of appointment of Michael William Cole as a director on 30 September 2017
02 Oct 2017 TM02 Termination of appointment of Michael William Cole as a secretary on 30 September 2017
26 Sep 2017 TM01 Termination of appointment of Philip John Eynon as a director on 25 September 2017
11 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2017
  • GBP 399,000
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 389,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2017.
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 389,000
12 Jan 2017 AA Accounts for a small company made up to 31 May 2016