Background WavePink WaveYellow Wave

AFC BOURNEMOUTH LIMITED (06632170)

AFC BOURNEMOUTH LIMITED (06632170) is an active UK company. incorporated on 27 June 2008. with registered office in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. AFC BOURNEMOUTH LIMITED has been registered for 17 years. Current directors include BLAKE, Neill Christopher, CASWELL, Ryan Richard, FOLEY II, William Patrick and 2 others.

Company Number
06632170
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
Vitality Stadium Dean Court, Bournemouth, BH7 7AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLAKE, Neill Christopher, CASWELL, Ryan Richard, FOLEY II, William Patrick, FREVOLA, James Edward, PICKUP, Todd Martin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFC BOURNEMOUTH LIMITED

AFC BOURNEMOUTH LIMITED is an active company incorporated on 27 June 2008 with the registered office located in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. AFC BOURNEMOUTH LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06632170

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Vitality Stadium Dean Court Kings Park Bournemouth, BH7 7AF,

Previous Addresses

, C/O David Holiday, Vitality Stadium Dean Court, Bournemouth, Dorset, BH7 7AF, England
From: 18 January 2016To: 29 April 2016
, Dean Court, Kings Park, Bournemouth, Dorset, BH7 7AF
From: 7 October 2010To: 18 January 2016
, Fitness First Stadium Dean Court, Bournemouth, Dorset, BH7 7AF
From: 27 June 2008To: 7 October 2010
Timeline

86 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Feb 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Jan 13
Funding Round
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Aug 15
Director Left
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Director Left
Jun 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Dec 21
Loan Secured
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Funding Round
Aug 23
Funding Round
Jan 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Funding Round
Sept 24
Loan Secured
Dec 24
Funding Round
Jan 25
Funding Round
Oct 25
Loan Secured
Feb 26
23
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BLAKE, Neill Christopher

Active
Dean Court, BournemouthBH7 7AF
Born March 1979
Director
Appointed 07 Dec 2021

CASWELL, Ryan Richard

Active
Dean Court, BournemouthBH7 7AF
Born January 1983
Director
Appointed 08 May 2024

FOLEY II, William Patrick

Active
Village Center Circle, Las Vegas89134
Born December 1944
Director
Appointed 12 Dec 2022

FREVOLA, James Edward

Active
Dean Court, BournemouthBH7 7AF
Born August 1969
Director
Appointed 21 Jul 2023

PICKUP, Todd Martin

Active
Dean Court, BournemouthBH7 7AF
Born August 1969
Director
Appointed 21 May 2024

MITCHELL, Brenda Evelyn

Resigned
Shore Road, PooleBH13 7PH
Secretary
Appointed 04 Apr 2011
Resigned 30 Aug 2013

SAVERIMUTTO, Alastair Lionel

Resigned
33 Hamilton Road, WallaseyCH45 9JF
Secretary
Appointed 09 Jul 2008
Resigned 22 Jun 2009

ELLIS JONES COMPANY SECRETARIAL LIMITED

Resigned
99 Holdenhurst Road, BournemouthBH8 8DY
Corporate secretary
Appointed 27 Jun 2008
Resigned 09 Jul 2008

BAKER, Paul Michael

Resigned
50 High Park, DeesideCH5 3EF
Born April 1960
Director
Appointed 09 Jul 2008
Resigned 22 Jun 2009

BLAKE, Neill Christopher

Resigned
Dean Court, BournemouthBH7 7AF
Born March 1979
Director
Appointed 22 Jun 2009
Resigned 01 Apr 2021

COPPOLETTA, Jay Christian

Resigned
W. Jackson Blvd., Suite 500, Chicago60604
Born May 1978
Director
Appointed 05 Nov 2015
Resigned 28 Jan 2019

HULSIZER, Matt

Resigned
W. Jackon Blvd., Suite 500, Chicago60604
Born February 1970
Director
Appointed 05 Nov 2015
Resigned 28 Jan 2019

MITCHELL, Edmund David

Resigned
Water Music, PooleBH13 7PH
Born March 1954
Director
Appointed 22 Jun 2009
Resigned 30 Aug 2013

MITCHELL, Joshua Matthew

Resigned
Dean Court, BournemouthBH7 7AF
Born February 1991
Director
Appointed 25 Aug 2011
Resigned 30 Aug 2013

MITCHELL, Robert Steven

Resigned
Dean Court, BournemouthBH7 7AF
Born June 1980
Director
Appointed 21 Nov 2011
Resigned 15 Sept 2014

MITCHELL, Thomas Edmund Daniel

Resigned
Dean Court, BournemouthBH7 7AF
Born October 1987
Director
Appointed 25 Aug 2011
Resigned 12 Sept 2014

MOSTYN, Jeffrey Anthony

Resigned
Dean Court, BournemouthBH7 7AF
Born September 1945
Director
Appointed 15 Mar 2012
Resigned 12 Dec 2022

MOSTYN, Jeffrey Anthony

Resigned
Chilworth Road, ChilworthCO16 7LA
Born September 1945
Director
Appointed 17 Jul 2008
Resigned 22 Oct 2008

MOSTYN, Jeffrey Anthony

Resigned
Chilworth Court, SouthamptonSO16 7LA
Born September 1945
Director
Appointed 27 Jun 2008
Resigned 09 Jul 2008

MURRY, Adam Christian

Resigned
Dean Court, BournemouthBH7 7AF
Born March 1968
Director
Appointed 27 Nov 2012
Resigned 09 May 2014

MURRY, Adam Christian

Resigned
4 Benellen Road, BournemouthBH4 9LZ
Born March 1968
Director
Appointed 22 Jun 2009
Resigned 30 Sept 2010

O'NEILL, John Joseph

Resigned
Dean Court, BournemouthBH7 7AF
Born December 1974
Director
Appointed 17 Sept 2013
Resigned 25 Nov 2016

PANFEROV, Alexey

Resigned
Dean Court, BournemouthBH7 7AF
Born September 1970
Director
Appointed 27 Nov 2012
Resigned 09 Oct 2015

PONOMAREV, Mikhail Vladimirovich

Resigned
Dean Court, BournemouthBH7 7AF
Born October 1974
Director
Appointed 27 Nov 2012
Resigned 24 Aug 2017

ROTHWELL, Nicholas

Resigned
Kings Park, BournemouthBH7 7AF
Born May 1966
Director
Appointed 07 Nov 2011
Resigned 12 Dec 2022

SAVERIMUTTO, Alastair Lionel

Resigned
33 Hamilton Road, WallaseyCH45 9JF
Born March 1970
Director
Appointed 09 Jul 2008
Resigned 11 Mar 2009

SEITZ, Rico

Resigned
Dean Court, BournemouthBH7 7AF
Born December 1971
Director
Appointed 02 Dec 2016
Resigned 12 Dec 2022

SEITZ, Rico

Resigned
Dean Court, BournemouthBH7 7AF
Born December 1971
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2016

SLY, Steven Michael

Resigned
Dean Court, BournemouthBH7 7AF
Born November 1963
Director
Appointed 22 Jun 2009
Resigned 29 Nov 2012

SLY, Steven Michael

Resigned
14 The Moorings, ChristchurchBH23 1JJ
Born November 1963
Director
Appointed 17 Jul 2008
Resigned 22 Oct 2008

SLY, Steven Michael

Resigned
14 The Moorings, ChristchurchBH23 1JJ
Born November 1963
Director
Appointed 27 Jun 2008
Resigned 09 Jul 2008

TIKHTUROV, Igor

Resigned
Dean Court, BournemouthBH7 7AF
Born January 1992
Director
Appointed 01 Jul 2015
Resigned 24 Aug 2017

TIKHTUROV, Oleg

Resigned
Dean Court, BournemouthBH7 7AF
Born January 1988
Director
Appointed 01 Jul 2015
Resigned 24 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Kings Park Drive, BournemouthBH7 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 12 Dec 2022

Mr Maxim Victorovich Demin

Ceased
Dean Court, BournemouthBH7 7AF
Born October 1969

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

198

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 August 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement
7 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2022
AR01AR01
Second Filing Of Annual Return With Made Up Date
27 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 October 2022
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Termination Director Company
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 August 2015
RP04RP04
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Resolution
30 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Miscellaneous
9 June 2014
MISCMISC
Miscellaneous
9 June 2014
MISCMISC
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Resolution
27 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 December 2013
SH10Notice of Particulars of Variation
Memorandum Articles
27 December 2013
MEM/ARTSMEM/ARTS
Resolution
27 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
30 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 August 2013
RP04RP04
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Memorandum Articles
20 September 2012
MEM/ARTSMEM/ARTS
Resolution
20 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Memorandum Articles
24 August 2012
MEM/ARTSMEM/ARTS
Resolution
24 August 2012
RESOLUTIONSResolutions
Legacy
3 August 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Sail Address Company With Old Address
23 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Move Registers To Sail Company
23 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Account Reference Date Company Previous Extended
1 March 2010
AA01Change of Accounting Reference Date
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
25 July 2008
MEM/ARTSMEM/ARTS
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
287Change of Registered Office
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Incorporation Company
27 June 2008
NEWINCIncorporation