Advanced company searchLink opens in new window

WEST HAM UNITED OFFICIAL SUPPORTERS' CLUB LIMITED

Company number 11601558

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)
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