Advanced company searchLink opens in new window

AFC BOURNEMOUTH LIMITED

Company number 06632170

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 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
  • GBP 21,110,004
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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