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)
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
  • GBP 38,486,633.01
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,486,633.01
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-freehold 23/12/2014
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
  • GBP 30,486,633.01
04 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,556,608.02
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