Advanced company searchLink opens in new window

HAYES & YEADING UNITED F.C. LTD.

Company number 00539373

Filter by category

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)
06 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
19 Jul 2018 PSC04 Change of details for Mr David Anthony O'driscoll as a person with significant control on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Gurdev Ram Jassi on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from C/O Opus Accounting Limited 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 19 July 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Dec 2017 CH01 Director's details changed for Derrick Matthews on 20 December 2017
30 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
29 Aug 2017 CH01 Director's details changed for Mr David Anthony O'driscoll on 29 August 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2016 AD01 Registered office address changed from The Skyex Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL to C/O Opus Accounting Limited 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 12 February 2016
02 Oct 2015 AR01 Annual return made up to 23 August 2015 no member list
01 Oct 2015 AP01 Appointment of Mr Gurdev Ram Jassi as a director
01 Oct 2015 AP01 Appointment of Mr Gurdev Ram Jassi as a director on 28 September 2015
01 Oct 2015 TM01 Termination of appointment of David Anthony O'driscoll as a director on 28 September 2015
01 Oct 2015 AD01 Registered office address changed from The Sharda Glass Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL to The Skyex Community Stadium Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL on 1 October 2015
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 AP01 Appointment of Mr David Anthony O'driscoll as a director on 4 August 2014
01 Sep 2014 AR01 Annual return made up to 23 August 2014 no member list
01 Sep 2014 CH01 Director's details changed for Derrick Matthews on 1 August 2014
14 Aug 2014 CC04 Statement of company's objects
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
04 Aug 2014 TM01 Termination of appointment of Andrew Peter Corbett as a director on 5 June 2014
04 Aug 2014 CH01 Director's details changed for Derek Matthews on 29 July 2014