Advanced company searchLink opens in new window

HERNE BAY FOOTBALL CLUB COMMUNITY INTEREST COMPANY

Company number 07963961

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)
26 Jun 2024 AP01 Appointment of Mr Matthew James Barman as a director on 15 May 2024
26 Jun 2024 AP01 Appointment of Mr Jeff Hammond as a director on 15 May 2024
26 Jun 2024 AP01 Appointment of Miss Chloe Gardner as a director on 15 May 2024
03 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Feb 2024 CH01 Director's details changed for Mr Alan Birchard on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Alan Birchard on 27 February 2024
22 Aug 2023 PSC08 Notification of a person with significant control statement
09 Aug 2023 PSC07 Cessation of Alan Birchard as a person with significant control on 9 August 2023
26 Jun 2023 AP01 Appointment of Mr Mark Simon Kidd as a director on 21 June 2023
22 Jun 2023 AP01 Appointment of Mr Martyn John Sexton as a director on 1 June 2023
18 Jun 2023 AP01 Appointment of Mr Peter John Whittaker as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mr John Bathurst as a director on 1 June 2023
12 Apr 2023 PSC07 Cessation of Stuart William Peter Fitchie as a person with significant control on 31 March 2023
12 Apr 2023 PSC01 Notification of Alan Birchard as a person with significant control on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Stuart William Peter Fitchie as a director on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Carl Michael Born as a director on 11 April 2023
03 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr Carl Michael Born as a director on 2 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 AD01 Registered office address changed from Winch's Field Stanley Gardens Herne Bay CT6 5SG England to Winch's Field Stanley Gardens Herne Bay CT6 5SG on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Martyn John Sexton as a director on 13 January 2023
14 Feb 2023 TM02 Termination of appointment of Martyn John Sexton as a secretary on 13 January 2023
14 Feb 2023 AD01 Registered office address changed from Knollestede 2 Pigeon Lane Herne Bay Kent CT6 7EH to Winch's Field Stanley Gardens Herne Bay CT6 5SG on 14 February 2023
14 Feb 2023 PSC01 Notification of Stuart William Peter Fitchie as a person with significant control on 9 February 2023