BURGESS HILL TOWN FOOTBALL CLUB LIMITED
Company number 03969979
- Company Overview for BURGESS HILL TOWN FOOTBALL CLUB LIMITED (03969979)
- Filing history for BURGESS HILL TOWN FOOTBALL CLUB LIMITED (03969979)
- People for BURGESS HILL TOWN FOOTBALL CLUB LIMITED (03969979)
- Charges for BURGESS HILL TOWN FOOTBALL CLUB LIMITED (03969979)
- More for BURGESS HILL TOWN FOOTBALL CLUB LIMITED (03969979)
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) |
---|---|---|---|
23 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
09 Apr 2020 | AP01 | Appointment of Mr John Rattle as a director on 8 April 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Vincenzo Alfieri as a director on 1 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Clive Dryden as a director on 12 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Colin John Obbard as a director on 1 September 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Ashley Carr as a director on 30 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
22 Jun 2015 | AR01 |
Annual return made up to 6 April 2015
Statement of capital on 2015-06-22
|
|
19 Jun 2015 | AD01 | Registered office address changed from James B. Bennett & Co Nightingale House 1-3 Brighton Road, Crawley West Sussex RH10 6AE to Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS on 19 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Ashley Carr on 15 June 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders |