BARNET FOOTBALL CLUB LIMITED

01239681
1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 9 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2023 officers Appointment of secretary (Mr Panayi Georgiou) 2 Buy now
04 Jul 2023 officers Termination of appointment of secretary (Mahendra Patel) 1 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 accounts Annual Accounts 12 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
01 Oct 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
30 Jul 2021 mortgage Registration of a charge 33 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 mortgage Registration of a charge 58 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2019 accounts Annual Accounts 9 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2018 accounts Annual Accounts 11 Buy now
09 Feb 2018 officers Termination of appointment of director (Andrew Mark Devonald Adie) 1 Buy now
17 Jan 2018 officers Appointment of secretary (Mr Mahendra Patel) 2 Buy now
17 Jan 2018 officers Termination of appointment of secretary (Andrew Mark Devonald Adie) 1 Buy now
17 Jan 2018 officers Termination of appointment of secretary (Andrew Mark Devonald Adie) 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2016 auditors Auditors Resignation Company 1 Buy now
07 Apr 2016 accounts Annual Accounts 7 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
16 Apr 2015 accounts Annual Accounts 7 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 auditors Auditors Resignation Company 1 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 officers Termination of appointment of director (Keith Westcott) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Keith Westcott) 1 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 officers Appointment of director (Mr Keith Frederick Westcott) 2 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
01 Nov 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
15 Dec 2009 annual-return Annual Return 12 Buy now
15 Oct 2009 officers Change of particulars for director (Anthony Andrew Kleanthous) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Andrew Mark Devonald Adie) 2 Buy now
17 Jul 2009 officers Appointment terminated director ramesh kumar 1 Buy now
15 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 annual-return Return made up to 14/12/08; full list of members 13 Buy now
13 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 7 9 Buy now
23 Oct 2008 officers Director appointed ramesh kumar logged form 2 Buy now
20 Oct 2008 officers Director appointed mr ramesh kumar 1 Buy now
06 Aug 2008 annual-return Return made up to 14/12/07; full list of members 13 Buy now
27 Dec 2007 accounts Annual Accounts 6 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
18 Dec 2006 annual-return Return made up to 14/12/06; full list of members 8 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
02 Feb 2006 annual-return Return made up to 14/12/05; full list of members 8 Buy now
02 Feb 2006 address Location of debenture register 1 Buy now
02 Feb 2006 address Location of register of members 1 Buy now
02 Feb 2006 address Registered office changed on 02/02/06 from: underhill stadium barnet lane barnet herts EN5 2BE 1 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
30 Sep 2005 officers Secretary resigned 1 Buy now
01 Jul 2005 officers Director resigned 1 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
04 Mar 2005 officers Director resigned 1 Buy now
22 Dec 2004 annual-return Return made up to 14/12/04; full list of members 8 Buy now
04 May 2004 accounts Annual Accounts 6 Buy now
20 Jan 2004 annual-return Return made up to 31/12/03; no change of members 8 Buy now
12 Mar 2003 accounts Annual Accounts 7 Buy now
23 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
01 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
19 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
28 Jan 2002 accounts Annual Accounts 6 Buy now
08 Jan 2002 annual-return Return made up to 31/12/01; no change of members 5 Buy now
30 Mar 2001 accounts Annual Accounts 8 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
10 Jan 2001 annual-return Return made up to 31/12/00; no change of members 5 Buy now
22 Feb 2000 accounts Annual Accounts 8 Buy now
12 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
07 Sep 1999 officers New director appointed 2 Buy now
07 Sep 1999 officers New director appointed 2 Buy now
07 Sep 1999 officers New director appointed 2 Buy now
08 Jul 1999 officers Director resigned 1 Buy now
02 Jul 1999 address Location of register of members 1 Buy now
18 Apr 1999 accounts Annual Accounts 7 Buy now
21 Jan 1999 annual-return Return made up to 31/12/98; full list of members 9 Buy now
22 Jun 1998 officers Director resigned 1 Buy now
28 Feb 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jan 1998 annual-return Return made up to 31/12/97; change of members 6 Buy now
06 Jan 1998 accounts Annual Accounts 7 Buy now
05 Nov 1997 resolution Resolution 1 Buy now