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)
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
  • RES13 ‐ Contraventions 30/01/07
07 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • 363(288) ‐ Director's particulars changed