POMPEY HERITAGE SHARE HOLDCO LIMITED
Company number 10885122
- Company Overview for POMPEY HERITAGE SHARE HOLDCO LIMITED (10885122)
- Filing history for POMPEY HERITAGE SHARE HOLDCO LIMITED (10885122)
- People for POMPEY HERITAGE SHARE HOLDCO LIMITED (10885122)
- More for POMPEY HERITAGE SHARE HOLDCO LIMITED (10885122)
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) |
---|---|---|---|
09 Oct 2019 | AP01 | Appointment of Mr Ashley Corbyn Brown as a director on 9 August 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Martin James Price as a director on 9 August 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Martin Moyse as a director on 9 August 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr David Austen Willan as a director on 9 August 2019 | |
09 Oct 2019 | AP01 | Appointment of Ms Clare Rosemary Martin as a director on 9 August 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Mark Stephen Catlin as a director on 9 August 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
09 May 2019 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Fratton Park Frogmore Road Portsmouth PO4 8RA on 9 May 2019 | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
30 Aug 2017 | PSC07 | Cessation of Richard Burrows as a person with significant control on 3 August 2017 | |
30 Aug 2017 | PSC02 | Notification of Portsmouth Community Football Club Limited as a person with significant control on 3 August 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|