Ashford United Football Club Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £455,399 | +2.29% |
Employees | £5 | -40.00% |
Total assets | £1,515,991 | +17.26% |
ASHFORD TOWN FC SUPPORTERS' AND MEMBERS' CLUB LIMITED
Company type |
Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Active |
Company Number |
07110886 |
Record last updated |
Sunday, April 27, 2025 6:58:16 PM UTC |
Official Address |
The Homelands Ashford Utd Fc Ltd Road Kingsnorth Kent Tn261nj Weald South
There are 2 companies registered at this street
|
Locality |
Weald South |
Region |
England |
Postal Code |
TN261NJ
|
Sector |
Operation of sports facilities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 8, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Apr 1, 2025 |
Resignation of one Director
|  |
Registry |
Feb 3, 2023 |
Appointment of a person as Architect and Director
|  |
Registry |
Nov 18, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jun 9, 2021 |
Appointment of a man as Director
|  |
Registry |
Apr 29, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
Mar 13, 2017 |
Appointment of a man as Director and Company Director
|  |
Registry |
Apr 6, 2016 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |
Registry |
Mar 2, 2016 |
Appointment of a man as Company Director and Director
|  |
Notices |
Jan 29, 2016 |
Petitions to wind up
|  |
Registry |
Nov 3, 2015 |
Notice of appointment of receiver or manager liq. case
|  |
Registry |
Oct 27, 2015 |
Appointment of a woman as Director
|  |
Registry |
Oct 19, 2015 |
Appointment of a woman
|  |
Financials |
Sep 30, 2015 |
Annual accounts
|  |
Registry |
Jun 8, 2015 |
Registration of a charge / charge code
|  |
Registry |
Jan 15, 2015 |
Annual return
|  |
Registry |
Jan 14, 2015 |
Change of registered office address
|  |
Financials |
Sep 30, 2014 |
Annual accounts
|  |
Registry |
Apr 15, 2014 |
Annual return
|  |
Registry |
Dec 10, 2013 |
Company name change
|  |
Registry |
Dec 10, 2013 |
Change of name certificate
|  |
Registry |
Dec 10, 2013 |
Notice of change of name nm01 - resolution
|  |
Financials |
Sep 16, 2013 |
Annual accounts
|  |
Registry |
Jan 21, 2013 |
Annual return
|  |
Financials |
Sep 30, 2012 |
Annual accounts
|  |
Registry |
Jan 19, 2012 |
Annual return
|  |
Financials |
Dec 6, 2011 |
Annual accounts
|  |
Registry |
Mar 15, 2011 |
Annual return
|  |
Registry |
Mar 15, 2011 |
Resignation of one Director
|  |
Registry |
Mar 15, 2011 |
Resignation of one Director 7110...
|  |
Registry |
Sep 27, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Dec 22, 2009 |
Two appointments: a woman and a man
|  |