Advanced company searchLink opens in new window

BRISTOL ROVERS FOOTBALL CLUB LIMITED

Company number 00051828

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)
11 Apr 2024 AD03 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
11 Apr 2024 AA Accounts for a small company made up to 30 June 2023
11 Apr 2024 AD02 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
29 Mar 2024 CH01 Director's details changed for Hussain Ali Abdulrahman Al-Saeed on 11 August 2023
29 Mar 2024 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2024
29 Mar 2024 AP04 Appointment of Jtc (Uk) Limited as a secretary on 9 March 2024
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
19 Mar 2024 TM01 Termination of appointment of Thomas Howard Gorringe as a director on 11 August 2023
28 Sep 2023 AP01 Appointment of Abdullatif Al-Saeed as a director on 11 August 2023
28 Sep 2023 AP01 Appointment of Hussain Ali Abdulrahman Al-Saeed as a director on 11 August 2023
24 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 2,138,734
17 May 2023 MR01 Registration of charge 000518280008, created on 17 May 2023
11 Apr 2023 AA Accounts for a small company made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
07 Feb 2023 TM01 Termination of appointment of Karim Mardam-Bey as a director on 26 January 2023
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 2,138,733.9
08 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That in acordance witrh paragraph 42(2)(b) of the schedule 2 of the companies act 2006 order 2008, the restriction on the authorised share capital of the company set out in clause 5 of the memorandum of assocation, which by virtue of section 28 of the companies act 2006 is treated as a provision of the company’s articles of associtaion, is hereby revoked and deleted 17/10/2022
05 Apr 2022 AA Accounts for a small company made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
10 Dec 2021 TM01 Termination of appointment of Martyn John Starnes as a director on 30 November 2021
10 Jul 2021 AA Accounts for a small company made up to 30 June 2020
23 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,788,733.9