AFC BOURNEMOUTH LIMITED

Vitality Stadium Dean Court Vitality Stadium Dean Court, Bournemouth, BH7 7AF, Dorset, United Kingdom
StatusACTIVE
Company No.06632170
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age16 years, 8 days
JurisdictionEngland Wales

SUMMARY

AFC BOURNEMOUTH LIMITED is an active private limited company with number 06632170. It was incorporated 16 years, 8 days ago, on 27 June 2008. The company address is Vitality Stadium Dean Court Vitality Stadium Dean Court, Bournemouth, BH7 7AF, Dorset, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Martin Pickup

Appointment date: 2024-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Richard Caswell

Appointment date: 2024-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-21

Capital : 113,765,806 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-01

Capital : 46,565,806 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066321700011

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Frevola

Appointment date: 2023-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700013

Charge creation date: 2023-07-19

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr William Patrick Foley Ii

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Original description: 31/01/23 Statement of Capital gbp 21110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066321700005

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Turquoise Bidco Limited

Notification date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Anthony Mostyn

Termination date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rico Seitz

Termination date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rothwell

Termination date: 2022-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maxim Victorovich Demin

Cessation date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Patrick Foley Ii

Appointment date: 2022-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2022

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Oct 2022

Action Date: 28 Feb 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-02-28

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Oct 2022

Action Date: 31 Jan 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-01-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Oct 2022

Action Date: 31 Jan 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700012

Charge creation date: 2022-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neill Christopher Blake

Appointment date: 2021-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700011

Charge creation date: 2021-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066321700009

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neill Christopher Blake

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 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: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066321700010

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700010

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700009

Charge creation date: 2019-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 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: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Hulsizer

Termination date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Christian Coppoletta

Termination date: 2019-01-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066321700006

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066321700007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700008

Charge creation date: 2018-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700007

Charge creation date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oleg Tikhturov

Termination date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Tikhturov

Termination date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikhail Vladimirovich Ponomarev

Termination date: 2017-08-24

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-29

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Mikhail Vladimirovich Ponomarev

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Neill Christopher Blake

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rico Seitz

Appointment date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rico Seitz

Termination date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rico Seitz

Appointment date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph O'neill

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Anthony Mostyn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-29

Old address: , C/O David Holiday, Vitality Stadium Dean Court, Bournemouth, Dorset, BH7 7AF, England

New address: Vitality Stadium Dean Court Kings Park Bournemouth Dorset BH7 7AF

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company

Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2016

Category: Address

Type: AD02

Old address: Seward Stadium Dean Court Bournemouth Dorset BH7 7AF United Kingdom

New address: Vitality Stadium, Kings Park Dean Court Bournemouth BH7 7AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: , Dean Court, Kings Park, Bournemouth, Dorset, BH7 7AF

New address: Vitality Stadium Dean Court Kings Park Bournemouth Dorset BH7 7AF

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Jeffrey Anthony Mostyn

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jay Coppoletta

Appointment date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700006

Charge creation date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Hulsizer

Appointment date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066321700005

Charge creation date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexey Panferov

Termination date: 2015-10-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Aug 2015

Action Date: 31 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-31

Form type: AR01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Igor Tikhturov

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleg Tikhturov

Appointment date: 2015-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type medium

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-13

Capital : 21,110,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 19,660,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 19,360,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-17

Capital : 18,360,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 16,560,004 GBP

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Steven Mitchell

Termination date: 2014-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edmund Daniel Mitchell

Termination date: 2014-09-12

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Date: 2014-05-16

Capital : 14,960,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-16

Capital : 13,460,004 GBP

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Murry

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 12,310,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 10,810,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-30

Capital : 10,410,004 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-21

Capital : 8,410,004 GBP

Documents

View document PDF


Some Companies

ARTIBUS TRAINING SERVICES LIMITED

14 BEACH ROAD,TROON,KA10 6XQ

Number:SC539717
Status:ACTIVE
Category:Private Limited Company

AYR COLUMBARIUM AND MUSEUM

57 MARINA ROAD,PRESTWICK,KA9 1QZ

Number:SC494536
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BM MANAGERS LIMITED

86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ

Number:11196713
Status:ACTIVE
Category:Private Limited Company

COFFEE HOUSE RECORDS LTD

76 CHARLES ROAD,NEWTON ABBOT,TQ12 5JW

Number:10976518
Status:ACTIVE
Category:Private Limited Company

TAG INVESTMENT GROUP LTD

28 SHERRINGTON COURT,LONDON,E16 1FQ

Number:11758140
Status:ACTIVE
Category:Private Limited Company

THE LONDON MEISNER COMPANY LIMITED

FLAT 10, KESTREL HOUSE,LONDON,SW11 2NG

Number:11484349
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