Advanced company searchLink opens in new window

CHELSEA FOOTBALL CLUB LIMITED

Company number 01965149

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)
29 Dec 2021 AA Full accounts made up to 30 June 2021
10 Feb 2021 AA Full accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
09 Mar 2020 CH01 Director's details changed for Eugene Tenenbaum on 9 March 2020
07 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
06 Jan 2020 AA Full accounts made up to 30 June 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
06 Mar 2018 AP01 Appointment of Mr Jonathan Guy Laurence as a director on 26 February 2018
14 Feb 2018 AP03 Appointment of Mr James Christian Gerald Bonington as a secretary on 7 February 2018
14 Feb 2018 TM02 Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
05 Apr 2016 AA Full accounts made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,100
27 Aug 2015 AP03 Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015
27 Aug 2015 TM02 Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015
12 Apr 2015 AA Full accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,100
22 Oct 2014 TM01 Termination of appointment of Ronald Gourlay as a director on 22 October 2014
28 Mar 2014 AA Full accounts made up to 30 June 2013
22 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,100
09 Jul 2013 TM01 Termination of appointment of Michael Forde as a director