- Company Overview for BERKHAMSTED FOOTBALL CLUB LIMITED (06836819)
- Filing history for BERKHAMSTED FOOTBALL CLUB LIMITED (06836819)
- People for BERKHAMSTED FOOTBALL CLUB LIMITED (06836819)
- More for BERKHAMSTED FOOTBALL CLUB LIMITED (06836819)
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) |
---|---|---|---|
22 Jun 2015 | TM01 | Termination of appointment of Gerald Dyson Roger Lambert as a director on 21 June 2015 | |
19 Jun 2015 | AP03 | Appointment of Mr. Stuart Grant Hastie as a secretary on 19 June 2015 | |
19 Jun 2015 | TM02 | Termination of appointment of Gerald Dyson Roger Lambert as a secretary on 19 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Meadow View Browns Springs Potten End Berkhamsted Hertfordshire HP4 2SQ to Broadwater Stadium Broadwater Berkhamsted Herts. HP4 2AL on 19 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Feb 2013 | AP01 | Appointment of Mr Keith Hicks as a director | |
15 Dec 2012 | TM01 | Termination of appointment of Benjamin Terry as a director | |
26 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Benjamin Thomas Terry on 27 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Scott White as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Steve Hawes as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Steven Paul Davis as a director | |
28 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Benjamin Thomas Terry on 1 February 2011 | |
28 Mar 2011 | AP01 | Appointment of Mr Scott White as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Steve Hawes as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Robert Allnutt as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders |