EBBSFLEET UNITED FOOTBALL CLUB LIMITED
Company number 00412018
- Company Overview for EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018)
- Filing history for EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018)
- People for EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018)
- Charges for EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018)
- More for EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018)
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) |
---|---|---|---|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
21 Jul 2014 | AR01 | Annual return made up to 31 May 2014 with full list of shareholders | |
21 Jul 2014 | AD01 | Registered office address changed from Stonebridge Road Northfleet Gravesend Kent DA11 9GN to The Phb Stadium Stonebridge Road Northfleet Gravesend Kent DA11 9GN on 21 July 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
13 Dec 2013 | TM01 | Termination of appointment of Jessica Mcqueen as a director | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
19 Nov 2013 | SH02 | Consolidation of shares on 17 September 2013 | |
12 Nov 2013 | SH08 | Change of share class name or designation | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | AP03 | Appointment of Mr Stuart Butler-Gallie as a secretary | |
12 Nov 2013 | TM02 | Termination of appointment of Cheryl Wanless as a secretary | |
19 Jun 2013 | TM01 | Termination of appointment of Philip Sonsara as a director | |
19 Jun 2013 | AP01 | Appointment of Dr Abdulla Al Humaidi as a director | |
19 Jun 2013 | AP01 | Appointment of Mr David Alan Testa as a director | |
19 Jun 2013 | AP01 | Appointment of Mr John Fenlon Dunphy as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Peter Derek Varney as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Stuart Butler-Gallie as a director | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
17 May 2012 | MISC | Section 519 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Spenser Lane as a director | |
21 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders |