BASFORD UNITED FOOTBALL CLUB LIMITED
Company number 01583574
- Company Overview for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
- Filing history for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
- People for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
- More for BASFORD UNITED FOOTBALL CLUB LIMITED (01583574)
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) |
---|---|---|---|
07 Aug 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jul 2012 | AP01 | Appointment of Christopher Paul Munroe as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Michael Roebuck as a director | |
19 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Neville George Sheldon on 1 May 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Michael Edward Roebuck on 1 May 2010 | |
20 Jul 2010 | CH01 | Director's details changed for John Michael Orridge on 1 May 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 2 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 27 May 2009 with full list of shareholders | |
05 Nov 2009 | AR01 | Annual return made up to 27 May 2008 with full list of shareholders | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from, 12 clipstone avenue, mapperley plains, nottingham, NG3 5JZ | |
22 May 2009 | 288b | Appointment terminated director howard goode | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
01 Sep 2007 | 363s |
Return made up to 27/05/07; no change of members
|
|
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: 3 cranmer street, nottingham, NG3 4GH | |
01 Sep 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
11 Aug 2006 | 363s | Return made up to 27/05/06; no change of members | |
24 Jan 2006 | AA | Accounts for a dormant company made up to 30 April 2005 |