Advanced company searchLink opens in new window

BRADFORD (PARK AVENUE) AFC C.I.C.

Company number 11041112

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)
09 Aug 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 May 2019
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates
07 Dec 2018 AP01 Appointment of Mr Jonathan Andrew Collura as a director on 6 October 2018
23 Nov 2018 AP03 Appointment of Mr David Anthony Little as a secretary on 6 October 2018
21 Nov 2018 TM01 Termination of appointment of Robert Sean Stanley as a director on 6 October 2018
26 Sep 2018 AP01 Appointment of Mr John Edward Dean as a director on 1 September 2018
26 Sep 2018 AP01 Appointment of Mr Robert Sean Stanley as a director on 1 September 2018
26 Jul 2018 CICCON Change of name
26 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-27
26 Jul 2018 CONNOT Change of name notice
18 May 2018 PSC01 Notification of Gareth Roberts as a person with significant control on 8 May 2018
18 May 2018 PSC07 Cessation of Thomas Philip Lawler as a person with significant control on 8 May 2018
18 May 2018 TM01 Termination of appointment of Thomas Philip Lawler as a director on 18 May 2018
09 May 2018 AP01 Appointment of Mr Gareth Roberts as a director on 8 May 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
01 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-01
  • GBP 100