YEADING FOOTBALL AND ATHLETIC CLUB LIMITED
Company number 01814008
- Company Overview for YEADING FOOTBALL AND ATHLETIC CLUB LIMITED (01814008)
- Filing history for YEADING FOOTBALL AND ATHLETIC CLUB LIMITED (01814008)
- People for YEADING FOOTBALL AND ATHLETIC CLUB LIMITED (01814008)
- Charges for YEADING FOOTBALL AND ATHLETIC CLUB LIMITED (01814008)
- More for YEADING FOOTBALL AND ATHLETIC CLUB LIMITED (01814008)
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) |
---|---|---|---|
20 Dec 2017 | CH01 | Director's details changed for Mr David Anthony O'driscoll on 20 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Derrick Matthews on 15 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
29 Mar 2016 | AP01 | Appointment of Mr Gurdev Ram Jassi as a director on 23 March 2016 | |
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 Stadium Beaconsfield Road, Hayes, Middlesex, UB4 0SL to Pound Court Pound Street Newbury Berkshire RG14 6AA on 12 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AP01 | Appointment of Mr David Anthony O'driscoll as a director on 4 August 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of William Gritt as a director on 4 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Nicholas Griffith as a director on 4 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Derek Leonard William Goodall as a director on 4 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Trevor Griffiths as a director on 4 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Dean Goodall as a director on 4 August 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Derek Matthews on 4 August 2014 | |
13 May 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 30 June 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
08 Sep 2013 | TM01 | Termination of appointment of Trevor Gorman as a director | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Phillip Spurden as a director | |
27 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from , Townfield House Church Road, Hayes, Middlesex, UB3 2LE on 8 August 2012 |