- 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) |
---|---|---|---|
02 Nov 2009 | AD02 | Register inspection address has been changed | |
04 Sep 2009 | 288b | Appointment terminated director jonathan gosling | |
04 Sep 2009 | 288b | Appointment terminated director ian jones | |
30 Jul 2009 | 288a | Director appointed donald gilbert kerr | |
30 Jul 2009 | 288a | Director appointed philip whall | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 18 | |
15 Jul 2009 | 288b | Appointment terminated director robert esteva | |
31 Mar 2009 | AA | Full accounts made up to 31 May 2008 | |
01 Nov 2008 | 363a | Return made up to 01/10/08; full list of members | |
01 Nov 2008 | 288c | Secretary's change of particulars / lisa hall / 16/05/2008 | |
01 Nov 2008 | 288c | Director's change of particulars / edmund rogers / 11/07/2007 | |
09 Jan 2008 | 288a | New director appointed | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | AA | Full accounts made up to 31 May 2007 | |
03 Nov 2007 | 363s | Return made up to 01/10/07; full list of members | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2007 | AA | Full accounts made up to 31 May 2006 | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
01 Nov 2006 | 363s |
Return made up to 01/10/06; full list of members
|