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)
13 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 31 May 2010
28 Jan 2011 CH01 Director's details changed for Mr Robert Keith Ellis on 25 January 2011
08 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
22 Apr 2010 AA01 Current accounting period extended from 27 May 2010 to 31 May 2010
02 Mar 2010 AA Full accounts made up to 31 May 2009
26 Feb 2010 AA Full accounts made up to 28 May 2008
08 Feb 2010 TM01 Termination of appointment of Andrew Bernhardt as a director
03 Feb 2010 TM01 Termination of appointment of Scott Duxbury as a director
03 Feb 2010 AP01 Appointment of Karren Brady as a director
03 Feb 2010 AP01 Appointment of David Sullivan as a director
03 Feb 2010 AP01 Appointment of David Gold as a director
03 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Feb 2010 MAR Re-registration of Memorandum and Articles
03 Feb 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Feb 2010 RR02 Re-registration from a public company to a private limited company
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 25
27 Nov 2009 AA01 Previous accounting period shortened from 28 May 2009 to 27 May 2009
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Jul 2009 288a Director appointed robert keith ellis
16 Jul 2009 363a Return made up to 10/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
11 Jun 2009 288b Appointment terminated director bjorogolfur gudmundsson