Advanced company searchLink opens in new window

ALDERSHOT TOWN FOOTBALL CLUB LIMITED

Company number 08362929

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)
11 Jul 2018 AP01 Appointment of Mr Sharaz Hussain as a director on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr Deane Robert Wood as a director on 11 July 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 578,900
08 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 578,900
01 Feb 2018 TM01 Termination of appointment of Iain Gladstone Ross as a director on 1 February 2018
11 Oct 2017 TM01 Termination of appointment of Russell John Howell as a director on 17 August 2017
11 Oct 2017 AD01 Registered office address changed from The Ess Stadium High Street Aldershot Hampshire GU11 1TW to The Ebb Stadium High Street Aldershot GU11 1TW on 11 October 2017
21 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Brian Stuart Bloomfield as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Meg Bahadur Gurung as a director on 13 February 2016
07 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 AP01 Appointment of Mr Iain Gladstone Ross as a director on 18 November 2016
17 Jan 2017 AP01 Appointment of Mr Tommy James Anderson as a director on 31 October 2016
17 Jan 2017 AP01 Appointment of Mr Lewis Roy Scard as a director on 18 November 2016
24 Nov 2016 MR01 Registration of charge 083629290001, created on 18 November 2016
11 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 449,650
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 TM01 Termination of appointment of Andy John Muckett as a director on 30 June 2015
12 Jun 2015 AP01 Appointment of Mr Meg Bahadur Gurung as a director on 1 June 2015
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 436,109
17 Nov 2014 TM01 Termination of appointment of Anthony Christian Knights as a director on 13 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2014 AP01 Appointment of Mr Brian Stuart Bloomfield as a director