Advanced company searchLink opens in new window

EBBSFLEET UNITED FOOTBALL CLUB LIMITED

Company number 00412018

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 Jul 2014 AD01 Registered office address changed from Stonebridge Road Northfleet Gravesend Kent DA11 9GN to The Phb Stadium Stonebridge Road Northfleet Gravesend Kent DA11 9GN on 21 July 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,171,076
13 Dec 2013 TM01 Termination of appointment of Jessica Mcqueen as a director
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 821,296
19 Nov 2013 SH02 Consolidation of shares on 17 September 2013
12 Nov 2013 SH08 Change of share class name or designation
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2013 AP03 Appointment of Mr Stuart Butler-Gallie as a secretary
12 Nov 2013 TM02 Termination of appointment of Cheryl Wanless as a secretary
19 Jun 2013 TM01 Termination of appointment of Philip Sonsara as a director
19 Jun 2013 AP01 Appointment of Dr Abdulla Al Humaidi as a director
19 Jun 2013 AP01 Appointment of Mr David Alan Testa as a director
19 Jun 2013 AP01 Appointment of Mr John Fenlon Dunphy as a director
19 Jun 2013 AP01 Appointment of Mr Peter Derek Varney as a director
19 Jun 2013 AP01 Appointment of Mr Stuart Butler-Gallie as a director
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
27 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
17 May 2012 MISC Section 519
15 May 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jul 2011 TM01 Termination of appointment of Spenser Lane as a director
21 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
12 May 2011 AP01 Appointment of Mr Spenser Lane as a director
05 Apr 2011 AA Accounts for a small company made up to 31 May 2010