BERKHAMSTED FOOTBALL CLUB LIMITED

06836819
GLENCAR COMMUNITY STADIUM BROADWATER BERKHAMSTED HERTS HP4 2AL

Documents

Documents
Date Category Description Pages
26 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2024 officers Appointment of director (Mr Paul Leon Russell) 2 Buy now
16 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2024 accounts Annual Accounts 10 Buy now
18 Feb 2024 officers Termination of appointment of director (Anthony Clarke) 1 Buy now
30 Jan 2024 officers Appointment of director (Mr Alan Penman) 2 Buy now
30 Dec 2023 officers Termination of appointment of secretary (Stuart Grant Hastie) 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Stuart Grant Hastie) 1 Buy now
09 Nov 2023 officers Termination of appointment of director (Alan Penman) 1 Buy now
08 Nov 2023 officers Termination of appointment of director (Andrew James Robinson) 1 Buy now
08 Nov 2023 officers Termination of appointment of director (Richard Sears) 1 Buy now
31 Oct 2023 officers Appointment of director (Mr. Martin Reay Wood) 2 Buy now
31 Oct 2023 officers Termination of appointment of director (Michael Jonathan Wareham) 1 Buy now
31 Oct 2023 officers Termination of appointment of director (Lee Rochester Britten) 1 Buy now
09 Jun 2023 capital Return of Allotment of shares 3 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2023 accounts Annual Accounts 8 Buy now
01 Jan 2023 officers Appointment of director (Mr. Alan Penman) 2 Buy now
06 Oct 2022 officers Appointment of director (Mr. Ricky Anthony Levenston) 2 Buy now
01 Apr 2022 officers Appointment of director (Mr. Anthony Orlando Clarke) 2 Buy now
04 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Annual Accounts 12 Buy now
28 Sep 2021 officers Termination of appointment of director (Brendan Paul Mitchell) 1 Buy now
04 May 2021 officers Appointment of director (Mr. Lee Rochester Britten) 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 11 Buy now
06 Oct 2020 officers Appointment of director (Mr. Andrew James Sparrow) 2 Buy now
05 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 12 Buy now
17 Jul 2019 officers Termination of appointment of director (Dean Edward Bradford) 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 12 Buy now
17 May 2018 officers Change of particulars for director (Mr Dean Edward Bradford) 2 Buy now
17 May 2018 officers Termination of appointment of director (Keith Hicks) 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 12 Buy now
08 Jan 2018 officers Appointment of director (Mr. Michael Jonathan Wareham) 2 Buy now
22 Dec 2017 officers Termination of appointment of director (Terence Arnold) 1 Buy now
13 Jun 2017 officers Termination of appointment of director (Scott White) 1 Buy now
22 May 2017 officers Appointment of director (Mr Brendan Paul Mitchell) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
17 Oct 2016 officers Appointment of director (Mr. Terence Arnold) 2 Buy now
13 Oct 2016 officers Appointment of director (Mr. Andrew James Robinson) 2 Buy now
06 Oct 2016 officers Appointment of director (Mr Dean Edward Bradford) 2 Buy now
06 Oct 2016 officers Appointment of director (Mr Scott White) 2 Buy now
04 Mar 2016 annual-return Annual Return 8 Buy now
24 Feb 2016 accounts Annual Accounts 4 Buy now
22 Jun 2015 officers Termination of appointment of director (Gerald Dyson Roger Lambert) 1 Buy now
19 Jun 2015 officers Appointment of secretary (Mr. Stuart Grant Hastie) 2 Buy now
19 Jun 2015 officers Termination of appointment of secretary (Gerald Dyson Roger Lambert) 1 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 annual-return Annual Return 9 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
10 Mar 2014 annual-return Annual Return 9 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
05 Apr 2013 annual-return Annual Return 9 Buy now
28 Feb 2013 accounts Annual Accounts 9 Buy now
27 Feb 2013 officers Appointment of director (Mr Keith Hicks) 2 Buy now
15 Dec 2012 officers Termination of appointment of director (Benjamin Terry) 1 Buy now
26 Mar 2012 annual-return Annual Return 9 Buy now
28 Feb 2012 accounts Annual Accounts 8 Buy now
31 Oct 2011 officers Change of particulars for director (Benjamin Thomas Terry) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Scott White) 1 Buy now
22 Sep 2011 officers Termination of appointment of director (Steve Hawes) 1 Buy now
12 Jul 2011 officers Appointment of director (Mr Steven Paul Davis) 2 Buy now
28 Mar 2011 annual-return Annual Return 10 Buy now
28 Mar 2011 officers Change of particulars for director (Benjamin Thomas Terry) 2 Buy now
28 Mar 2011 officers Appointment of director (Mr Scott White) 2 Buy now
28 Mar 2011 officers Appointment of director (Mr Steve Hawes) 2 Buy now
28 Mar 2011 officers Termination of appointment of director (Robert Allnutt) 1 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Gerald Dyson Roger Lambert) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Benjamin Thomas Terry) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Richard Sears) 2 Buy now
10 Jun 2009 officers Director appointed mr robert edward bruce allnutt 2 Buy now
10 Jun 2009 accounts Accounting reference date extended from 31/03/2010 to 31/05/2010 1 Buy now
10 Jun 2009 officers Director's change of particulars / benjamin terry / 05/06/2009 1 Buy now
10 Jun 2009 officers Director appointed mr richard sears 1 Buy now
10 Jun 2009 officers Director appointed mr stuart grant hastie 1 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from meadow view brown springs, potten end berkhampsted hertfordshire HP42SQ 1 Buy now
27 Apr 2009 officers Secretary appointed mr gerald dyson roger lambert 1 Buy now
21 Apr 2009 officers Director appointed benjamin thomas terry 2 Buy now
04 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2009 incorporation Incorporation Company 15 Buy now