- Company Overview for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- Filing history for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- People for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- Insolvency for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- More for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
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 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
22 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Sep 2015 | AP01 | Appointment of John Rattle as a director on 28 August 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Leylands Park Maple Drive Burgess Hill West Sussex RH15 8DL to Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS on 8 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Richard Cobbett Strange as a director on 28 August 2015 | |
04 Sep 2015 | CERTNM |
Company name changed bht (southdown) fc LIMITED\certificate issued on 04/09/15
|
|
04 Sep 2015 | CONNOT | Change of name notice | |
15 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
24 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
06 Jul 2012 | AD01 | Registered office address changed from C/O James B Bennett & Co Nightingale House 1/3 Brighton Road Crawley West Sussex RH10 6AE United Kingdom on 6 July 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Richard Cobbett Strange as a director | |
06 Jul 2012 | AP01 | Appointment of Ashley Carr as a director | |
22 May 2012 | NEWINC | Incorporation |