BROOMWOOD FOOTBALL CLUB LIMITED

48 Thurleigh Road, London, SW12 8UD, England
StatusACTIVE
Company No.10666553
Category
Incorporated13 Mar 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BROOMWOOD FOOTBALL CLUB LIMITED is an active with number 10666553. It was incorporated 7 years, 3 months, 5 days ago, on 13 March 2017. The company address is 48 Thurleigh Road, London, SW12 8UD, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: Ting Le Deng

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Jennifer Athill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richardson

Appointment date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Mark James Cook

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Conor Sean Mcevoy

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Nicholas Ward

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Walker

Appointment date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ting Le Deng

Appointment date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Christian Pilkington

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Mr James Parry

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-07

Officer name: Nicholas Broyden

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Javier Martin Hurtado

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Sean Mcevoy

Appointment date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: Unit 5a Spaces Business Centre 15-17 Ingate Place London SW8 3NS United Kingdom

New address: 48 Thurleigh Road London SW12 8UD

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr Nicholas Ward

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Benjamin David Sanderson

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Christian Pilkington

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roberto Javier Martin Hurtado

Change date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Broyden

Change date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Athill

Change date: 2017-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL ALT LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08322932
Status:ACTIVE
Category:Private Limited Company

BRICKS & MORTAR SOURCING LTD

3 ELVETHAM RISE,BASINGSTOKE,RG24 8ET

Number:11848180
Status:ACTIVE
Category:Private Limited Company

FORTRESS LEGAL FINANCE LTD

5 CHANCERY LANE,LONDON,EC2A 1LG

Number:09910024
Status:ACTIVE
Category:Private Limited Company

GALEFORCE LIMITED

18 RONEO CORNER,HORNCHURCH,RM12 4TN

Number:03629561
Status:ACTIVE
Category:Private Limited Company

JOHN EVANS (TRANSPORT SERVICES) LIMITED

JOHN EVANS (TRANSPORT SERVICES) LTD,NEWPORT,NP20 2DP

Number:01039555
Status:ACTIVE
Category:Private Limited Company

SKYMMERS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11580336
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