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)
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
26 Feb 2015 AP01 Appointment of Mr Martin Watson as a director on 26 February 2015
26 Feb 2015 AP01 Appointment of Mr Philip John Eynon as a director on 26 February 2015