Advanced company searchLink opens in new window

RICHMOND FOOTBALL CLUB LIMITED

Company number 03186197

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)
08 Sep 2015 TM01 Termination of appointment of Anthony Philip Hallett as a director on 2 September 2015
27 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 569.896244
27 Apr 2015 AD04 Register(s) moved to registered office address Richmond Fc Twickenham Road Richmond Surrey TW9 2SF
27 Apr 2015 CH01 Director's details changed for Mr Steven Craig Hill on 1 April 2015
13 Nov 2014 AA Accounts for a small company made up to 30 June 2014
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 569.896244
19 Nov 2013 AA Full accounts made up to 30 June 2013
30 Sep 2013 MR04 Satisfaction of charge 1 in full
24 Jul 2013 AP01 Appointment of Mr Steven Craig Hill as a director on 18 July 2013
24 Jul 2013 AP01 Appointment of Mr Dennis David Yapp as a director on 18 July 2013
11 Jun 2013 AP01 Appointment of Miss Julie Marchant Craig as a director on 4 June 2013
10 Jun 2013 TM01 Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013
10 Jun 2013 TM01 Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013
21 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
30 Apr 2013 AP01 Appointment of Mr James Duncan Wallace as a director on 23 January 2013
06 Jan 2013 AA Full accounts made up to 30 June 2012
31 Jul 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 June 2012
06 Jun 2012 TM01 Termination of appointment of Bruce Andrew Malcolm Freer as a director on 31 May 2012
02 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Ian Capon on 2 May 2012
02 May 2012 AD02 Register inspection address has been changed from The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS United Kingdom
25 Nov 2011 AA Full accounts made up to 31 May 2011
17 May 2011 AD01 Registered office address changed from 1 the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 May 2011
04 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
16 Mar 2011 TM01 Termination of appointment of David Corben as a director