- Company Overview for HAYES & YEADING UNITED F.C. LTD. (00539373)
- Filing history for HAYES & YEADING UNITED F.C. LTD. (00539373)
- People for HAYES & YEADING UNITED F.C. LTD. (00539373)
- Charges for HAYES & YEADING UNITED F.C. LTD. (00539373)
- More for HAYES & YEADING UNITED F.C. LTD. (00539373)
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
|
|
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 |