Advanced company searchLink opens in new window

BRENTFORD FC LIMITED

Company number 03642327

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)
11 Jan 2021 MR04 Satisfaction of charge 14 in full
07 Jan 2021 MR04 Satisfaction of charge 7 in full
07 Jan 2021 MR04 Satisfaction of charge 12 in full
06 Jan 2021 MR01 Registration of charge 036423270025, created on 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
17 Sep 2020 MR04 Satisfaction of charge 036423270024 in full
03 Aug 2020 AD01 Registered office address changed from , Griffin Park, Braemar Road, Brentford, Middlesex, TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 3 August 2020
24 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
01 May 2019 MR01 Registration of charge 036423270024, created on 26 April 2019
01 Apr 2019 AA Accounts made up to 30 June 2018
06 Mar 2019 AP01 Appointment of Mr Stewart Peter Purvis as a director on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of David Leigh Merritt as a director on 1 March 2019
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
09 Aug 2018 MA Memorandum and Articles of Association
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2018 CH01 Director's details changed for Mr Rasmus Ankersen on 10 June 2018
05 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
09 Mar 2018 MR04 Satisfaction of charge 3 in full
09 Mar 2018 MR04 Satisfaction of charge 15 in full
20 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
19 Sep 2017 AP01 Appointment of Mrs Monique Choudhuri as a director on 15 September 2017
07 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
10 Nov 2016 CH03 Secretary's details changed for Lisa Jane Hall on 10 November 2016