Total Documents | 61 |
---|
Total Pages | 270 |
---|
3 October 2017 | Appointment of Mr Conor Hayes as a director on 18 September 2017 |
---|---|
3 October 2017 | Appointment of Mr Cliff Crown as a director on 18 September 2017 |
30 August 2017 | Termination of appointment of Brian Robert Burgess as a director on 30 August 2017 |
24 July 2017 | Notification of Brentford Fc Ltd as a person with significant control on 24 July 2017 |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates |
2 May 2017 | Termination of appointment of Christopher John Gammon as a director on 29 April 2017 |
2 May 2017 | Termination of appointment of Christopher John Gammon as a secretary on 29 April 2017 |
6 April 2017 | Full accounts made up to 30 June 2016 |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 March 2016 | Full accounts made up to 30 June 2015 |
2 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 |
26 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders |
4 July 2013 | Secretary's details changed for Mr Christopher John Gammon on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Michael John Power on 1 July 2013 |
4 July 2013 | Secretary's details changed for Mr Christopher John Gammon on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Brian Robert Burgess on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Brian Robert Burgess on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Michael John Power on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Donald Gilbert Kerr on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Christopher John Gammon on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Christopher John Gammon on 1 July 2013 |
12 June 2013 | Termination of appointment of Gregory Dyke as a director |
4 March 2013 | Accounts for a small company made up to 31 May 2012 |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
20 February 2012 | Accounts for a small company made up to 31 May 2011 |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
25 February 2011 | Accounts for a small company made up to 31 May 2010 |
5 July 2010 | Director's details changed for Mr Donald Gilbert Kerr on 28 June 2010 |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Memorandum and Articles of Association |
1 March 2010 | Accounts for a small company made up to 31 May 2009 |
30 July 2009 | Return made up to 28/06/09; full list of members |
31 March 2009 | Accounts for a small company made up to 31 May 2008 |
10 July 2008 | Director appointed michael john power |
10 July 2008 | Director appointed donald kerr |
7 July 2008 | Return made up to 28/06/08; full list of members |
9 May 2008 | Appointment terminated director ian jones |
19 November 2007 | Resolutions
|
19 November 2007 | Memorandum and Articles of Association |
19 November 2007 | Nc dec already adjusted 01/11/07 |
10 October 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 |
10 October 2007 | Resolutions
|
10 October 2007 | Notice of assignment of name or new name to shares |
6 September 2007 | Resolutions
|
7 August 2007 | New director appointed |
7 August 2007 | Director resigned |
7 August 2007 | Director resigned |
7 August 2007 | New director appointed |
7 August 2007 | New director appointed |
7 August 2007 | New secretary appointed;new director appointed |
7 August 2007 | Registered office changed on 07/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX |
7 August 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 |
7 August 2007 | Secretary resigned |
28 June 2007 | Incorporation |