- Company Overview for ASTON VILLA FOOTBALL CLUB LIMITED (03375789)
- Filing history for ASTON VILLA FOOTBALL CLUB LIMITED (03375789)
- People for ASTON VILLA FOOTBALL CLUB LIMITED (03375789)
- Charges for ASTON VILLA FOOTBALL CLUB LIMITED (03375789)
- More for ASTON VILLA FOOTBALL CLUB LIMITED (03375789)
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) |
---|---|---|---|
15 Apr 2024 | CH01 | Director's details changed for Ms Sarah Louise Waterson on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Michael Angelakis as a director on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Chester Hall as a director on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Ms Sarah Louise Waterson as a director on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Bashir Lebada as a director on 12 April 2024 | |
05 Mar 2024 | AA | Full accounts made up to 31 May 2023 | |
28 Feb 2024 | AA01 | Current accounting period extended from 31 May 2024 to 30 June 2024 | |
12 Jun 2023 | TM01 | Termination of appointment of Christian Mark Cecil Purslow as a director on 12 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
30 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
03 Mar 2023 | AA | Full accounts made up to 31 May 2022 | |
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
08 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 October 2022
|
|
18 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 21 September 2022
|
|
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 27 July 2022
|
|
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
01 Mar 2022 | AA | Full accounts made up to 31 May 2021 | |
16 Sep 2021 | MR04 | Satisfaction of charge 033757890001 in full | |
07 Sep 2021 | MR01 | Registration of charge 033757890002, created on 31 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Mr Wesley Robert Edens on 30 November 2020 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 21 April 2021
|
|
22 Apr 2021 | AA | Full accounts made up to 31 May 2020 | |
12 Mar 2021 | MA | Memorandum and Articles of Association |