Advanced company searchLink opens in new window

DOVER ATHLETIC FOOTBALL CLUB LIMITED

Company number 01747066

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)
21 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
21 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 3,325,515
24 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 3,310,207
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 3,186,953
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 3,094,525
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Sep 2021 PSC04 Change of details for Mr Trevor James Parmenter as a person with significant control on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Trevor James Parmenter on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Steven James Parmenter on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Neil Anthony Cook on 7 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
02 Aug 2021 TM01 Termination of appointment of Matthew Robert Jaenicke as a director on 17 July 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
10 Nov 2020 CS01 Confirmation statement made on 12 August 2020 with updates
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 3,082,140
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 2,898,840
24 Dec 2019 TM01 Termination of appointment of Simon John Gretton as a director on 6 December 2019
16 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of Christopher Paul Oakley as a director on 19 July 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 May 2018