WEST HAM UNITED OFFICIAL SUPPORTERS' CLUB LIMITED
Company number 11601558
- Company Overview for WEST HAM UNITED OFFICIAL SUPPORTERS' CLUB LIMITED (11601558)
- Filing history for WEST HAM UNITED OFFICIAL SUPPORTERS' CLUB LIMITED (11601558)
- People for WEST HAM UNITED OFFICIAL SUPPORTERS' CLUB LIMITED (11601558)
- More for WEST HAM UNITED OFFICIAL SUPPORTERS' CLUB LIMITED (11601558)
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) |
---|---|---|---|
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
01 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Andrew George Read on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Colin David James on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Madonna Perpetual Heuerman on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Andrew George Read as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Colin David James as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mrs Madonna Perpetual Heuerman as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Paul Fitzgerald Christmas as a person with significant control on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Paul Fitzgerald Christmas on 6 July 2021 | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Jul 2021 | AD01 | Registered office address changed from 1 Weald Close Horsham RH13 6HE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 6 July 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
12 Oct 2020 | PSC07 | Cessation of Paul Garfield Richman as a person with significant control on 11 October 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Paul Garfield Richman as a director on 26 June 2020 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 Jun 2020 | AD01 | Registered office address changed from 2 Castle Street London E6 1PP United Kingdom to 1 Weald Close Horsham RH13 6HE on 26 June 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
03 Oct 2018 | NEWINC | Incorporation |