Advanced company searchLink opens in new window

WEST HAM UNITED FOOTBALL CLUB LIMITED

Company number 00066516

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)
21 Jan 2014 AA Full accounts made up to 31 May 2013
15 Jan 2014 AP01 Appointment of Mr Angus Kinnear as a director
18 Dec 2013 MR04 Satisfaction of charge 24 in full
06 Dec 2013 MR04 Satisfaction of charge 25 in full
21 Aug 2013 MR01 Registration of charge 000665160029
15 Aug 2013 MR04 Satisfaction of charge 26 in full
17 Jul 2013 MR04 Satisfaction of charge 22 in full
17 Jul 2013 MR04 Satisfaction of charge 20 in full
17 Jul 2013 MR04 Satisfaction of charge 18 in full
12 Jul 2013 TM01 Termination of appointment of Robert Ellis as a director
12 Jul 2013 AP01 Appointment of Andrew Sylvain Bernhardt as a director
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
09 Jul 2013 ANNOTATION Rectified Form AP01 was removed from the public register on 14/05/2015 as it is invalid or ineffective
05 Jul 2013 TM01 Termination of appointment of Robert Ellis as a director
04 Jul 2013 MR01 Registration of charge 000665160028
04 Jul 2013 MR01 Registration of charge 000665160027
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
28 Feb 2013 AA Full accounts made up to 31 May 2012
10 Dec 2012 AP03 Appointment of Mr Andrew John Mollett as a secretary
10 Dec 2012 AP01 Appointment of Mr Andrew John Mollett as a director
07 Dec 2012 TM01 Termination of appointment of Nicholas Igoe as a director
07 Dec 2012 TM02 Termination of appointment of Nicholas Igoe as a secretary
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 26
12 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Nicholas Igoe on 1 January 2012
19 Jan 2012 AA Full accounts made up to 31 May 2011