This company is commonly known as Afc Bournemouth Limited. The company was founded 15 years ago and was given the registration number 06632170. The firm's registered office is in BOURNEMOUTH. You can find them at Vitality Stadium Dean Court, Kings Park, Bournemouth, Dorset. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | AFC BOURNEMOUTH LIMITED |
---|---|---|
Company Number | : | 06632170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vitality Stadium Dean Court, Kings Park, Bournemouth, Dorset, United Kingdom, BH7 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 07 December 2021 | Active |
1701, Village Center Circle, Las Vegas, United States, 89134 | Director | 12 December 2022 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 21 July 2023 | Active |
Watermusic 5a, Shore Road, Poole, England, BH13 7PH | Secretary | 04 April 2011 | Active |
33 Hamilton Road, Wallasey, CH45 9JF | Secretary | 09 July 2008 | Active |
99 Holdenhurst Road, Bournemouth, BH8 8DY | Corporate Secretary | 27 June 2008 | Active |
50 High Park, Hawarden, Deeside, CH5 3EF | Director | 09 July 2008 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 22 June 2009 | Active |
141, W. Jackson Blvd., Suite 500, Chicago, United States, 60604 | Director | 05 November 2015 | Active |
141, W. Jackon Blvd., Suite 500, Chicago, United States, 60604 | Director | 05 November 2015 | Active |
Water Music, 5a Shore Road, Poole, BH13 7PH | Director | 22 June 2009 | Active |
Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 25 August 2011 | Active |
Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 21 November 2011 | Active |
Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 25 August 2011 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 15 March 2012 | Active |
Chilworth Court, Chilworth Road, Chilworth, CO16 7LA | Director | 17 July 2008 | Active |
Chilworth Court, Chilworth Road Chilworth, Southampton, SO16 7LA | Director | 27 June 2008 | Active |
Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 27 November 2012 | Active |
4 Benellen Road, Talbot Woods, Bournemouth, BH4 9LZ | Director | 22 June 2009 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 17 September 2013 | Active |
Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 27 November 2012 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 27 November 2012 | Active |
Dean Court, Kings Park, Bournemouth, England, BH7 7AF | Director | 07 November 2011 | Active |
33 Hamilton Road, Wallasey, CH45 9JF | Director | 09 July 2008 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 02 December 2016 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 02 December 2016 | Active |
Dean Court, Kings Park, Bournemouth, BH7 7AF | Director | 22 June 2009 | Active |
14 The Moorings, Willow Way, Christchurch, BH23 1JJ | Director | 17 July 2008 | Active |
14 The Moorings, Willow Way, Christchurch, BH23 1JJ | Director | 27 June 2008 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 01 July 2015 | Active |
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF | Director | 01 July 2015 | Active |
Turquoise Bidco Limited | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 3rd Floor 11 - 12, St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Mr Maxim Victorovich Demin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vitality Stadium, Dean Court, Bournemouth, United Kingdom, BH7 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-08-14 | Capital | Capital allotment shares. | Download |
2023-08-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement. | Download |
2022-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-10-27 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-27 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-27 | Annual return | Second filing of annual return with made up date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.