BROMLEY FC ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/12/2318 December 2023 Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to The Stadium Hayes Lane Bromley BR2 9EF on 2023-12-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/10/2218 October 2022 Notification of Bfch Limited as a person with significant control on 2022-10-15

View Document

18/10/2218 October 2022 Cessation of Robin Stanton-Gleaves as a person with significant control on 2022-10-15

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of Jeremy Vincent Dolke as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Robin Stanton-Gleaves as a director on 2021-10-04

View Document

03/04/203 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG ENGLAND

View Document

29/07/1629 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070427720001

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070427720004

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070427720003

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070427720002

View Document

23/11/1523 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK READING

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070427720004

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070427720003

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR JEREMY VINCENT DOLKE

View Document

12/11/1412 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070427720001

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070427720002

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DEREK EDWARD READING

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY DOLKE

View Document

12/11/1312 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/11/1212 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ ENGLAND

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company