- Company Overview for AFC PORTCHESTER LIMITED (08257618)
- Filing history for AFC PORTCHESTER LIMITED (08257618)
- People for AFC PORTCHESTER LIMITED (08257618)
- More for AFC PORTCHESTER LIMITED (08257618)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from Trafalgar House 233 Southampton Road Portchester Portsmouth Hampshire PO6 4PY United Kingdom to Trafalgar House 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY on 19 August 2024 | |
19 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 28 June 2023 to 27 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Apr 2022 | AD01 | Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD to Trafalgar House 233 Southampton Road Portchester Portsmouth Hampshire PO6 4PY on 20 April 2022 | |
29 Oct 2021 | PSC07 | Cessation of James Michael Walker as a person with significant control on 29 October 2021 | |
29 Oct 2021 | PSC04 | Change of details for Paul Kelly as a person with significant control on 29 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of James Michael Walker as a director on 29 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Paul Kelly on 22 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Sep 2021 | PSC07 | Cessation of Stephen Woods as a person with significant control on 29 January 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Jan 2021 | TM01 | Termination of appointment of Stephen Woods as a director on 29 January 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
10 Jun 2019 | PSC01 | Notification of Trevor George Deacon as a person with significant control on 5 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Trevor George Deacon as a director on 5 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates |