- Company Overview for AFC BOURNEMOUTH LIMITED (06632170)
- Filing history for AFC BOURNEMOUTH LIMITED (06632170)
- People for AFC BOURNEMOUTH LIMITED (06632170)
- Charges for AFC BOURNEMOUTH LIMITED (06632170)
- More for AFC BOURNEMOUTH LIMITED (06632170)
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 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Mikhail Vladimirovich Ponomarev on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Neill Christopher Blake on 14 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Dec 2016 | AP01 | Appointment of Mr Rico Seitz as a director on 2 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Rico Seitz as a director on 2 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Rico Seitz as a director on 2 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of John Joseph O'neill as a director on 25 November 2016 | |
20 Jun 2016 | AP01 | Appointment of Jeffrey Anthony Mostyn as a director | |
29 Apr 2016 | AD01 | Registered office address changed from , C/O David Holiday, Vitality Stadium Dean Court, Bournemouth, Dorset, BH7 7AF, England to Vitality Stadium Dean Court Kings Park Bournemouth Dorset BH7 7AF on 29 April 2016 | |
28 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
25 Apr 2016 | TM01 | Termination of appointment of a director | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD02 | Register inspection address has been changed from Seward Stadium Dean Court Bournemouth Dorset BH7 7AF United Kingdom to Vitality Stadium, Kings Park Dean Court Bournemouth BH7 7AF | |
18 Jan 2016 | AD01 | Registered office address changed from , Dean Court, Kings Park, Bournemouth, Dorset, BH7 7AF to Vitality Stadium Dean Court Kings Park Bournemouth Dorset BH7 7AF on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Jeffrey Anthony Mostyn on 19 September 2013 | |
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AP01 | Appointment of Mr. Jay Coppoletta as a director on 5 November 2015 | |
18 Nov 2015 | MR01 | Registration of charge 066321700006, created on 5 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Matt Hulsizer as a director on 5 November 2015 | |
10 Nov 2015 | MR01 | Registration of charge 066321700005, created on 5 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Alexey Panferov as a director on 9 October 2015 | |
27 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 | |
11 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
27 Jul 2015 | AP01 | Appointment of Mr Igor Tikhturov as a director on 1 July 2015 |