Advanced company searchLink opens in new window

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED

Company number 01788466

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)
25 Sep 2020 TM01 Termination of appointment of Tahnoon Al Nasirat as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Marian Ioan Mihail as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Claudiu Ionut Florica as a director on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Thomas Sandgaard as a director on 25 September 2020
10 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
22 Jun 2020 AA Full accounts made up to 30 June 2019
15 Apr 2020 CH01 Director's details changed for Mr Marian Ioan Mihail on 15 April 2020
23 Mar 2020 TM01 Termination of appointment of Matthew Southall as a director on 19 March 2020
23 Mar 2020 TM01 Termination of appointment of Jonathan Anthony Gerald Heller as a director on 19 March 2020
23 Mar 2020 AP01 Appointment of Mr Claudiu Ionut Florica as a director on 19 March 2020
23 Mar 2020 AP01 Appointment of Mr Marian Ioan Mihail as a director on 19 March 2020
27 Jan 2020 PSC02 Notification of East Street Investments Limited as a person with significant control on 23 January 2020
27 Jan 2020 PSC07 Cessation of Roland Duchatelet as a person with significant control on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of Richard Alan Murray Obodynski as a director on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of Stephen James Gallen as a director on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of Roland Duchâtelet as a director on 23 January 2020
27 Jan 2020 AP01 Appointment of Mr Tahnoon Al Nasirat as a director on 23 January 2020
27 Jan 2020 AP01 Appointment of Mr Jonathan Anthony Gerald Heller as a director on 23 January 2020
27 Jan 2020 AP01 Appointment of Mr Matthew Southall as a director on 23 January 2020
24 Jan 2020 MR01 Registration of charge 017884660026, created on 23 January 2020
08 Jan 2020 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £21,494,704.00 be capitalised 27/12/2019
  • RES13 ‐ Restiction on auth share cap revoked and deleted 27/12/2019
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 26,477,268
03 Sep 2019 AP01 Appointment of Mr Stephen James Gallen as a director on 2 September 2019
04 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
28 Mar 2019 AA Full accounts made up to 30 June 2018