Advanced company searchLink opens in new window

BRENTFORD FC LIMITED

Company number 03642327

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)
26 Jul 2013 MR04 Satisfaction of charge 5 in full
11 Jun 2013 TM01 Termination of appointment of Gregory Dyke as a director
10 Apr 2013 AP01 Appointment of Alan Arthur Bird as a director
26 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2012
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
12 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
04 Sep 2012 AP01 Appointment of Clifford Crown as a director
31 Aug 2012 TM01 Termination of appointment of Mark Chapman as a director
02 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 23
01 May 2012 TM01 Termination of appointment of Alan Bird as a director
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
13 Oct 2011 AR01 Annual return made up to 1 October 2011 with bulk list of shareholders
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 22
25 Feb 2011 AA Group of companies' accounts made up to 31 May 2010
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 19
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 20
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 21
08 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
31 Aug 2010 AP01 Appointment of Mark Alan Chapman as a director
18 May 2010 MEM/ARTS Memorandum and Articles of Association
18 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,002,000.02
01 Mar 2010 AA Group of companies' accounts made up to 31 May 2009
07 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders