AFC WIMBLEDON COMMUNITY LIMITED

Plough Lane Stadium Plough Lane Stadium, London, SW17 0NR, England
StatusACTIVE
Company No.08363302
CategoryPrivate Limited Company
Incorporated16 Jan 2013
Age11 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

AFC WIMBLEDON COMMUNITY LIMITED is an active private limited company with number 08363302. It was incorporated 11 years, 4 months, 29 days ago, on 16 January 2013. The company address is Plough Lane Stadium Plough Lane Stadium, London, SW17 0NR, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-20

Officer name: Mr Daniel Magnus Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Gull

Appointment date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Macdonald

Change date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: Mr John Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-13

Officer name: Kris Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-05

Officer name: Mr Iain Ronald Mcnay

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Robertson

Appointment date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Anthony Taylor

Termination date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Graeme Price

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Kris Stewart

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William David Charles

Appointment date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Michael Andrew Buckley

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Stephen Philip Elson

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Bartholomew Palmer

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Rebecca Valin

Termination date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-23

Officer name: Ms Michele Litt

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Litt

Appointment date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Elson

Appointment date: 2021-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Rebecca Valin

Appointment date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-04

Psc name: Afcw Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mr Spencer Anthony Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Franks

Termination date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Clive Alexander Yelf

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Bartholomew Palmer

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Old address: Kingsmeadow Stadium 422a Kingston Road Kingston upon Thames Surrey KT1 3PB

New address: Plough Lane Stadium Plough Lane London SW17 0NR

Change date: 2021-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-06

Psc name: John Erik Samuelson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-06

Officer name: John Erik Samuelson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUCK MEDIA LTD

26 HOLLINGBOURNE ROAD,LONDON,SE24 9ND

Number:08046557
Status:ACTIVE
Category:Private Limited Company

ELAROSS HEALTHCARE SERVICES LTD

324 WOOLWICH CHURCH STREET,LONDON,SE18 5ND

Number:10229129
Status:ACTIVE
Category:Private Limited Company

GAMMA ASSET SERVICES LIMITED

52 CAMBRIDGE AVENUE,GREENFORD,UB6 0PJ

Number:09702527
Status:ACTIVE
Category:Private Limited Company

GATES GUARDS SERVICES LTD

14 BROMLEY GARDENS,DUNSTABLE,LU5 5RL

Number:05378682
Status:ACTIVE
Category:Private Limited Company

KILO ACTIVEWEAR LTD

GOTHIC HOUSE,NOTTINGHAM,NG1 1JU

Number:10917982
Status:ACTIVE
Category:Private Limited Company

MULTEVERSITY LTD

221 ROUGHTON ROAD,CROMER,NR27 9LQ

Number:08924042
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