BRISTOL CITY FOOTBALL CLUB LIMITED
Company number 03230871
- Company Overview for BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)
- Filing history for BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)
- People for BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)
- Charges for BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)
- Registers for BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)
- More for BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)
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) |
---|---|---|---|
15 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
07 Aug 2024 | MR01 | Registration of charge 032308710007, created on 6 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 28 June 2024
|
|
02 Jul 2024 | CH01 | Director's details changed for Mr Thomas James Rawcliffe on 1 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Thomas James Rawcliffe as a director on 1 July 2024 | |
20 Mar 2024 | MR04 | Satisfaction of charge 6 in full | |
11 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Jon Stephen Lansdown on 20 December 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Philip James Alexander as a director on 20 September 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
28 Jul 2023 | CH01 | Director's details changed for Mr Gavin Thomas Marshall on 28 July 2023 | |
03 Jul 2023 | AA01 | Previous accounting period extended from 31 May 2023 to 30 June 2023 | |
30 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 29 June 2023
|
|
06 Feb 2023 | AP01 | Appointment of Mr Philip James Alexander as a director on 1 February 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Richard Alan Gould as a director on 31 January 2022 | |
16 Jan 2023 | PSC05 | Change of details for Bristol City Holdings Limited as a person with significant control on 13 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from Ashton Gate Bristol BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 13 January 2023 | |
25 Nov 2022 | AA | Full accounts made up to 31 May 2022 | |
19 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
31 May 2022 | TM01 | Termination of appointment of Douglas John Harman as a director on 31 May 2022 |