Advanced company searchLink opens in new window

DAGENHAM & REDBRIDGE FC 2017 LIMITED

Company number 10755779

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)
10 Apr 2019 CH01 Director's details changed for Mr Stephen Roy Thompson on 1 February 2019
09 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
09 Apr 2019 CH01 Director's details changed for Mr Craig Unger on 1 February 2019
06 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
06 Nov 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 June 2018
24 Oct 2018 PSC05 Change of details for Fc Sports Investments 2018 Limited as a person with significant control on 29 September 2018
19 Oct 2018 AP01 Appointment of Mr Mark Roger Odams as a director on 19 October 2018
19 Oct 2018 PSC07 Cessation of David Arnold Bennett as a person with significant control on 19 October 2018
18 Sep 2018 AP01 Appointment of Mr Craig Unger as a director on 14 September 2018
18 Sep 2018 AP01 Appointment of Mr Peter Freund as a director on 14 September 2018
18 Sep 2018 PSC02 Notification of Fc Sports Investments 2018 Limited as a person with significant control on 14 September 2018
17 Sep 2018 PSC07 Cessation of Glyn Kenneth Hopkin as a person with significant control on 14 September 2018
10 Sep 2018 PSC05 Change of details for Dagenham and Redbridge Football Club Limited as a person with significant control on 4 January 2018
30 Aug 2018 TM01 Termination of appointment of David William Simpson as a director on 10 May 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
09 Mar 2018 PSC01 Notification of David Arnold Bennett as a person with significant control on 4 January 2018
09 Mar 2018 PSC01 Notification of Glyn Kenneth Hopkin as a person with significant control on 4 January 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 9,430
20 Feb 2018 AP01 Appointment of Mr David William Simpson as a director on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Paul Gwinn as a director on 20 February 2018
29 Jan 2018 TM01 Termination of appointment of Glyn Kenneth Hopkin as a director on 18 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2017 AP01 Appointment of Mr Glyn Kenneth Hopkin as a director on 8 August 2017
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 260
  • MODEL ARTICLES ‐ Model articles adopted