Advanced company searchLink opens in new window

BERKHAMSTED FOOTBALL CLUB LIMITED

Company number 06836819

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)
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
  • GBP 1,000
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
  • GBP 1,000
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