- 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) |
---|---|---|---|
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with bulk list of shareholders | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
25 Feb 2011 | AA | Group of companies' accounts made up to 31 May 2010 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
08 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
31 Aug 2010 | AP01 | Appointment of Mark Alan Chapman as a director | |
18 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
01 Mar 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Philip Alan Whall on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Edmund Buglass Rogers on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for David Leigh Merritt on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Donald Gilbert Kerr on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr John Paul Herting on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr David John Heath on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Gregory Dyke on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Alan Arthur Bird on 26 October 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Lisa Jane Hall on 26 October 2009 | |
07 Dec 2009 | AD03 | Register(s) moved to registered inspection location |