Download leads from Nexok and grow your business. Find out more

Brentford Fc (Lionel Road) Limited

Documents

Total Documents61
Total Pages270

Filing History

3 October 2017Appointment of Mr Conor Hayes as a director on 18 September 2017
3 October 2017Appointment of Mr Cliff Crown as a director on 18 September 2017
30 August 2017Termination of appointment of Brian Robert Burgess as a director on 30 August 2017
24 July 2017Notification of Brentford Fc Ltd as a person with significant control on 24 July 2017
6 July 2017Confirmation statement made on 28 June 2017 with no updates
2 May 2017Termination of appointment of Christopher John Gammon as a director on 29 April 2017
2 May 2017Termination of appointment of Christopher John Gammon as a secretary on 29 April 2017
6 April 2017Full accounts made up to 30 June 2016
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
30 March 2016Full accounts made up to 30 June 2015
2 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
13 April 2015Accounts for a small company made up to 30 June 2014
26 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
28 February 2014Accounts for a small company made up to 31 May 2013
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
4 July 2013Secretary's details changed for Mr Christopher John Gammon on 1 July 2013
4 July 2013Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013
4 July 2013Director's details changed for Mr Michael John Power on 1 July 2013
4 July 2013Secretary's details changed for Mr Christopher John Gammon on 1 July 2013
4 July 2013Director's details changed for Mr Brian Robert Burgess on 1 July 2013
4 July 2013Director's details changed for Mr Brian Robert Burgess on 1 July 2013
4 July 2013Director's details changed for Mr Michael John Power on 1 July 2013
4 July 2013Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013
4 July 2013Director's details changed for Mr Christopher John Gammon on 1 July 2013
4 July 2013Director's details changed for Mr Christopher John Gammon on 1 July 2013
12 June 2013Termination of appointment of Gregory Dyke as a director
4 March 2013Accounts for a small company made up to 31 May 2012
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
20 February 2012Accounts for a small company made up to 31 May 2011
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
25 February 2011Accounts for a small company made up to 31 May 2010
5 July 2010Director's details changed for Mr Donald Gilbert Kerr on 28 June 2010
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010Memorandum and Articles of Association
1 March 2010Accounts for a small company made up to 31 May 2009
30 July 2009Return made up to 28/06/09; full list of members
31 March 2009Accounts for a small company made up to 31 May 2008
10 July 2008Director appointed michael john power
10 July 2008Director appointed donald kerr
7 July 2008Return made up to 28/06/08; full list of members
9 May 2008Appointment terminated director ian jones
19 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
19 November 2007Memorandum and Articles of Association
19 November 2007Nc dec already adjusted 01/11/07
10 October 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2007Notice of assignment of name or new name to shares
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2007New director appointed
7 August 2007Director resigned
7 August 2007Director resigned
7 August 2007New director appointed
7 August 2007New director appointed
7 August 2007New secretary appointed;new director appointed
7 August 2007Registered office changed on 07/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
7 August 2007Accounting reference date shortened from 30/06/08 to 31/05/08
7 August 2007Secretary resigned
28 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing