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)
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
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 379,000
04 Jan 2017 AP01 Appointment of Mr Kenneth Edgar William Kinnersley as a director on 1 January 2017
19 Oct 2016 TM01 Termination of appointment of Jonathan Edward Hale as a director on 19 October 2016
04 Oct 2016 RP04AR01 Second filing of the annual return made up to 1 April 2016
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 369,000
20 Apr 2016 AD01 Registered office address changed from , C/O Company Secretary, Edgar Street Edgar Street, Hereford, HR4 9JU, United Kingdom to 4 the Sheepcote, Monks Orchard Lumber Lane Lugwardine Hereford HR1 4AG on 20 April 2016
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 289,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
12 Apr 2016 AP03 Appointment of Mr Michael William Cole as a secretary on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Michael William Cole as a director on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Hugh Stephen Arthur Brooks as a director on 12 April 2016
12 Apr 2016 TM02 Termination of appointment of Hugh Stephen Arthur Brooks as a secretary on 12 April 2016
09 Jan 2016 AA Accounts for a small company made up to 31 May 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 289,000
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 224,998
02 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2015 AD01 Registered office address changed from , Brewery House Norton Canon, Hereford, HR4 7BG to 4 the Sheepcote, Monks Orchard Lumber Lane Lugwardine Hereford HR1 4AG on 23 August 2015
23 Aug 2015 AP01 Appointment of Mr Michael Sutton Langford as a director on 20 July 2015
22 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 224,998
22 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 May 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
18 Mar 2015 AP03 Appointment of Mr Hugh Stephen Arthur Brooks as a secretary on 9 March 2015