BEDFORD TOWN FOOTBALL CLUB LIMITED
Company number 04098641
- Company Overview for BEDFORD TOWN FOOTBALL CLUB LIMITED (04098641)
- Filing history for BEDFORD TOWN FOOTBALL CLUB LIMITED (04098641)
- People for BEDFORD TOWN FOOTBALL CLUB LIMITED (04098641)
- Charges for BEDFORD TOWN FOOTBALL CLUB LIMITED (04098641)
- More for BEDFORD TOWN FOOTBALL CLUB LIMITED (04098641)
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) |
---|---|---|---|
07 Nov 2017 | ANNOTATION |
Rectified TM02 was removed from the public register on 29/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
21 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Antony John Luff as a director on 29 April 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Geraldine Ann Edmunds as a director on 29 April 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of David John Redman as a director on 29 April 2015 | |
23 Apr 2015 | MR04 | Satisfaction of charge 040986410002 in full | |
03 Mar 2015 | MR01 | Registration of charge 040986410002, created on 28 February 2015 | |
03 Mar 2015 | MR01 | Registration of charge 040986410003, created on 28 February 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of David Swallow as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Michael Hooker as a director | |
19 Mar 2012 | AD01 | Registered office address changed from 7 Goldington Road Bedford Bedfordshire MK40 3JY on 19 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for David Swallow on 1 November 2010 |