BRACKNELL TOWN FOOTBALL CLUB LIMITED

06582828
BOTTOM MEADOW SANDHURST MEMORIAL PARK YORKTOWN ROAD SANDHURST GU47 9AH

Documents

Documents
Date Category Description Pages
15 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Aug 2024 officers Appointment of director (Mr Andrew James Thomas Hunt) 2 Buy now
30 Jul 2024 officers Termination of appointment of director (Kayne Steinborn-Busse) 1 Buy now
26 Jul 2024 accounts Annual Accounts 4 Buy now
26 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2024 accounts Amended Accounts 6 Buy now
20 Jun 2024 accounts Amended Accounts 6 Buy now
23 Nov 2023 accounts Annual Accounts 5 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 5 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 5 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 5 Buy now
23 Mar 2021 officers Termination of appointment of director (Sophie Steinborn-Busse) 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 6 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 5 Buy now
19 Feb 2019 officers Appointment of director (Mrs Sophie Steinborn-Busse) 2 Buy now
30 Jan 2019 mortgage Registration of a charge 14 Buy now
30 Jan 2019 mortgage Registration of a charge 20 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 5 Buy now
04 Apr 2018 mortgage Registration of a charge 19 Buy now
28 Mar 2018 officers Termination of appointment of director (Robert Langridge) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Adam Hopkins) 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2017 officers Termination of appointment of secretary (Hemlata Mistry) 1 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 accounts Annual Accounts 4 Buy now
08 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Christopher Damon Day) 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Roger Barrie Chappe De Leonval) 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2015 officers Appointment of director (Mr Robert Langridge) 2 Buy now
06 Nov 2015 officers Appointment of director (Mr Adam Hopkins) 2 Buy now
04 Nov 2015 officers Appointment of director (Mr Roger Barrie Chappe De Leonval) 2 Buy now
23 Oct 2015 officers Termination of appointment of director (Roger Chappe De Leonval) 1 Buy now
23 Oct 2015 officers Appointment of secretary (Ms Hemlata Mistry) 2 Buy now
23 Oct 2015 officers Termination of appointment of secretary (Darrell John Freeland) 1 Buy now
23 Oct 2015 officers Termination of appointment of director (Michael Brian Bradley) 1 Buy now
22 Oct 2015 officers Termination of appointment of director (Darrell John Freeland) 1 Buy now
21 Oct 2015 officers Termination of appointment of director (Thomas Arthur George Canning) 1 Buy now
02 Sep 2015 officers Appointment of director (Mr Kayne Steinborn-Busse) 2 Buy now
22 Aug 2015 officers Appointment of director (Mr Roger Chappe De Leonval) 2 Buy now
21 Aug 2015 annual-return Annual Return 6 Buy now
16 Aug 2015 officers Change of particulars for director (Mr Thomas Arthur George Canning) 2 Buy now
16 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2015 officers Termination of appointment of director (Brian Clive Ashworth) 1 Buy now
06 Jul 2015 accounts Annual Accounts 4 Buy now
01 Aug 2014 accounts Annual Accounts 4 Buy now
10 Jul 2014 annual-return Annual Return 7 Buy now
09 May 2014 officers Termination of appointment of director (Ian Nugent) 1 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
12 Jun 2013 annual-return Annual Return 8 Buy now
29 Jun 2012 officers Change of particulars for secretary (Darrell John Freedland) 1 Buy now
29 Jun 2012 officers Appointment of secretary (Darrell John Freedland) 2 Buy now
29 Jun 2012 officers Appointment of director (Mr Christopher Damon Day) 2 Buy now
24 Jun 2012 accounts Annual Accounts 4 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Termination of appointment of director (Antony Hardy) 1 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Antony Hardy) 2 Buy now
22 Jun 2011 accounts Annual Accounts 11 Buy now
17 Jun 2011 annual-return Annual Return 7 Buy now
17 Jun 2011 officers Appointment of director (Mr Darrell John Freeland) 2 Buy now
17 Jun 2011 officers Appointment of director (Mr Thomas Arthur George Canning) 2 Buy now
17 Jun 2011 officers Termination of appointment of director (David Mihell) 1 Buy now
06 Dec 2010 accounts Annual Accounts 12 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
26 Jul 2010 officers Change of particulars for director (Ian Donald Nugent) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Antony David Hardy) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Michael Brian Bradley) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Mr Brian Clive Ashworth) 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2009 accounts Annual Accounts 4 Buy now
23 Oct 2009 officers Appointment of director (David Mihell) 3 Buy now
28 Jul 2009 officers Appointment terminated director ian watson 1 Buy now
13 Jun 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
10 Jun 2009 annual-return Annual return made up to 01/05/09 4 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from suite 2-4 dudley house high street bracknell berkshire RG12 1LL 1 Buy now
10 Jun 2009 officers Appointment terminated director company directors LIMITED 1 Buy now
10 Jun 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
19 Feb 2009 officers Appointment terminated director christopher nixon 1 Buy now
01 Oct 2008 officers Director and secretary appointed antony david hardy 1 Buy now
01 Oct 2008 officers Director appointed ian donald nugent 2 Buy now
01 Oct 2008 officers Director appointed michael brian bradley 1 Buy now
01 Oct 2008 officers Director appointed ian watson 1 Buy now
01 Oct 2008 officers Director appointed brian clive ashworth 1 Buy now
01 Oct 2008 officers Director appointed christopher reginald nixon 1 Buy now
01 May 2008 incorporation Incorporation Company 17 Buy now