BEACONSFIELD TOWN FOOTBALL CLUB LIMITED
Company number 03688420
- Company Overview for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED (03688420)
- Filing history for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED (03688420)
- People for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED (03688420)
- Charges for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED (03688420)
- More for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED (03688420)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
27 Nov 2020 | PSC07 | Cessation of Frederick Newland Deanus as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Kelvin Beck as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Christopher John Coyle as a person with significant control on 27 November 2020 | |
27 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
17 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2020 | AP03 | Appointment of Mr Christopher Coyle as a secretary on 31 May 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Peter Bromage Smith as a director on 31 May 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Christopher John Coyle as a director on 31 May 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 13 East Crescent Windsor Berkshire SL4 5LD to Holloways Park Windsor Road Beaconsfield HP9 2SE on 8 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Robin George Woolman as a director on 31 May 2020 | |
08 Jun 2020 | TM02 | Termination of appointment of Robin George Woolman as a secretary on 31 May 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Frank Okello Abe as a director on 31 May 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |