Advanced company searchLink opens in new window

BECCLES TOWN FC LIMITED

Company number 11431954

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)
15 Mar 2024 TM01 Termination of appointment of Joseph William Harvey as a director on 12 February 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
20 Jun 2023 PSC07 Cessation of Mark Jermey as a person with significant control on 16 June 2023
20 Jun 2023 PSC01 Notification of Mark Harrod as a person with significant control on 16 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Paul Robert Mounser on 16 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Joseph William Harvey on 16 June 2023
04 May 2023 TM01 Termination of appointment of Mark Jermey as a director on 4 May 2023
02 May 2023 AP01 Appointment of Mr Mark Harrod as a director on 2 May 2023
02 May 2023 AD01 Registered office address changed from The Knoll London Road Beccles NR34 9YR England to Atbsl London Road Beccles NR34 8TS on 2 May 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 59 Blyburgate Beccles NR34 9TQ England to The Knoll London Road Beccles NR34 9YR on 13 June 2022
17 Mar 2022 CH01 Director's details changed for Mr Mark Jermey on 17 March 2022
09 Mar 2022 PSC04 Change of details for Mr Mark Jermey as a person with significant control on 1 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
07 Apr 2021 TM01 Termination of appointment of Paul Simon Barford as a director on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Paul Simon Barford as a secretary on 31 March 2021
07 Apr 2021 PSC07 Cessation of Paul Simon Barford as a person with significant control on 31 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
23 Jul 2020 AD01 Registered office address changed from 29 Cedar Drive Worlingham Beccles Suffolk NR34 7EW United Kingdom to 59 Blyburgate Beccles NR34 9TQ on 23 July 2020
16 Mar 2020 AP01 Appointment of Mr Joseph William Harvey as a director on 15 March 2020
16 Mar 2020 AP01 Appointment of Mr Paul Robert Mounser as a director on 15 March 2020