Advanced company searchLink opens in new window

GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED

Company number 01651326

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)
16 May 2013 TM01 Termination of appointment of Andrew Swallow as a director
15 May 2013 TM01 Termination of appointment of Stephen Pepperell as a director
26 Feb 2013 TM01 Termination of appointment of Christopher Jones as a director
03 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
04 Oct 2012 TM02 Termination of appointment of Valerie Pepperell as a secretary
04 Oct 2012 AD01 Registered office address changed from C/O Mr a a Packer 21 St. Johns Road Grays Essex RM16 4JU United Kingdom on 4 October 2012
20 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr Christopher Mark Jones as a director
22 Jul 2011 AD01 Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 22 July 2011
22 Jul 2011 AP01 Appointment of Mr Stephen Pepperell as a director
22 Jul 2011 AP01 Appointment of Mr Antony Alan Packer as a director
13 May 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jul 2010 TM01 Termination of appointment of a director
21 Jul 2010 TM01 Termination of appointment of a director
21 Jul 2010 TM01 Termination of appointment of a director
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2010 AP01 Appointment of Andrew William Swallow as a director
16 Jul 2010 TM01 Termination of appointment of Michael Woodward as a director
16 Jul 2010 TM01 Termination of appointment of Paul Spinks as a director
16 Jul 2010 TM01 Termination of appointment of Matthew Woodward as a director
16 Jul 2010 TM01 Termination of appointment of Judith Woodward as a director
15 Jul 2010 SH06 Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 15