- Company Overview for BRENTFORD FC LIMITED (03642327)
- Filing history for BRENTFORD FC LIMITED (03642327)
- People for BRENTFORD FC LIMITED (03642327)
- Charges for BRENTFORD FC LIMITED (03642327)
- More for BRENTFORD FC LIMITED (03642327)
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) |
---|---|---|---|
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
15 Sep 2016 | AP01 | Appointment of Mr Philip Robert Giles as a director on 12 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Rasmus Ankersen as a director on 12 September 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Philip Alan Whall as a director on 27 July 2016 | |
19 May 2016 | MR05 | Part of the property or undertaking no longer forms part of charge 12 | |
19 May 2016 | MR05 | Part of the property or undertaking no longer forms part of charge 15 | |
19 May 2016 | MR05 | Part of the property or undertaking no longer forms part of charge 23 | |
19 May 2016 | MR05 | Part of the property or undertaking no longer forms part of charge 14 | |
30 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
18 Feb 2016 | MR04 | Satisfaction of charge 17 in full | |
18 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD04 | Register(s) moved to registered office address Griffin Park Braemar Road Brentford Middlesex TW8 0NT | |
13 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | SH02 | Consolidation of shares on 11 December 2014 | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
04 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD02 | Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Brentford Football Club Braemar Road Brentford Middlesex TW8 0NT | |
18 Sep 2014 | AP01 | Appointment of Mr Michael John Power as a director on 17 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Nityajit Saidev Raj as a director on 17 September 2014 | |
26 Jul 2014 | TM01 | Termination of appointment of Alan Arthur Bird as a director on 4 July 2014 |