- Company Overview for GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED (01651326)
- Filing history for GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED (01651326)
- People for GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED (01651326)
- Charges for GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED (01651326)
- More for GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED (01651326)
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
|