DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Thomas Samuel David Bailey as a director on 2025-05-02

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Director's details changed for Ms Jane Brown on 2023-10-11

View Document

17/10/2317 October 2023 Director's details changed for Carol Sheehan on 2023-10-11

View Document

17/10/2317 October 2023 Director's details changed for Melvin John Wallace on 2023-10-11

View Document

17/10/2317 October 2023 Director's details changed for Mr Stephen Roy Thompson on 2023-10-11

View Document

17/10/2317 October 2023 Director's details changed for Thomas Samuel David Bailey on 2023-10-11

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Paul Victor Connew on 2023-10-11

View Document

17/10/2317 October 2023 Change of details for Stephen Roy Thompson as a person with significant control on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Change of details for Mr Christopher Pollard as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Notification of Christopher Pollard as a person with significant control on 2023-05-01

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

14/11/2214 November 2022 Cessation of Jane Brown as a person with significant control on 2017-09-25

View Document

14/11/2214 November 2022 Cessation of Kathleen Margaret Dee as a person with significant control on 2022-09-14

View Document

18/10/2218 October 2022 Termination of appointment of Kathleen Margaret Dee as a director on 2022-09-14

View Document

18/10/2218 October 2022 Appointment of Carol Sheehan as a director on 2022-09-14

View Document

18/10/2218 October 2022 Appointment of Mr Paul Victor Connew as a director on 2022-09-14

View Document

18/10/2218 October 2022 Appointment of Melvin John Wallace as a director on 2022-09-14

View Document

18/10/2218 October 2022 Appointment of Thomas Samuel David Bailey as a director on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Change of details for Ms Jane Brown as a person with significant control on 2021-09-21

View Document

24/11/2124 November 2021 Director's details changed for Ms Jane Brown on 2021-09-21

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN ROY THOMPSON / 12/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY THOMPSON / 12/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MOORE

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/11/182 November 2018 CESSATION OF DEBORAH ANN MOORE AS A PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM LONDON BOROUGH OF BARKING & DAGENHAM STADIUM VICTORIA ROAD DAGENHAM ESSEX RM10 7XL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BROWN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS JANE BROWN

View Document

06/04/176 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN MOSS

View Document

30/06/1630 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

27/10/1527 October 2015 22/10/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 22/10/14 NO MEMBER LIST

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 22/10/13 NO MEMBER LIST

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 22/10/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/04/1217 April 2012 SECOND FILING WITH MUD 22/10/11 FOR FORM AR01

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

02/04/122 April 2012 22/10/11

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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