BURNLEY FC HOLDINGS LIMITED

Turf Moor Turf Moor, Burnley, BB10 4BX, Lancashire, United Kingdom
StatusACTIVE
Company No.08335231
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BURNLEY FC HOLDINGS LIMITED is an active private limited company with number 08335231. It was incorporated 11 years, 5 months, 3 days ago, on 18 December 2012. The company address is Turf Moor Turf Moor, Burnley, BB10 4BX, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-05

Charge number: 083352310003

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-06

Psc name: Calder Vale Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-06

Psc name: Velocity Capital (Uk) Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vlad Torgovnik

Appointment date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Michael Lee Garlick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Banaszkiewicz

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083352310002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Davila Parra

Change date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mr David Wayne Checketts

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mr Antonio Davila Parra

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Hunt

Appointment date: 2020-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Calder Vale Holdings Limited

Notification date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-30

Psc name: Michael Lee Garlick

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Banaszkiewicz

Cessation date: 2020-12-30

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Michael Lee Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Alan Gary Pace

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive John Holt

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Brendan Flood

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Nelson

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Barry Charles Kilby

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Anthony David Crabb

Termination date: 2020-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083352310002

Charge creation date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083352310001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Robert Williams

Appointment date: 2016-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive John Holt

Termination date: 2016-07-22

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 25 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Clive John Holt

Appointment date: 2015-08-14

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 03 Feb 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083352310001

Charge creation date: 2014-07-22

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Capital : 86,114 GBP

Date: 2014-04-08

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brendan Flood

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 86,114 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-29

Capital : 116,925 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Terence Anthony David Crabb

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 20 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-06

Capital : 80,767 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian Thomas Nelson

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Second filing of form with form type

Date: 02 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 02 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 20 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2013

Action Date: 25 Feb 2013

Category: Capital

Type: SH01

Capital : 77,419 GBP

Date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Charles Kilby

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Garlick

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pyramid fox LIMITED\certificate issued on 03/01/13

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIZA COURIER LTD

23 FELL LANE,KEIGHLEY,BD22 6AB

Number:11414035
Status:ACTIVE
Category:Private Limited Company

ANDREW REID LIMITED

183 WESTMINSTER ROAD,BIRMINGHAM,B20 3NA

Number:09371868
Status:ACTIVE
Category:Private Limited Company

CARLO MARIA SURIANO LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07617835
Status:ACTIVE
Category:Private Limited Company

DENTAL STAFF DIRECT LIMITED

9 PARKWAY,BOGNOR REGIS,PO21 2XR

Number:06555241
Status:LIQUIDATION
Category:Private Limited Company

FRASER TERRY (UK) LIMITED

401 AURS GLEN,GLASGOW,G78 2LJ

Number:SC589526
Status:ACTIVE
Category:Private Limited Company

HENRY NICHOLS LTD

18 ST. JAMES ROAD,SOUTHAM,CV47 0LY

Number:11565965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source