This company is commonly known as Bristol City Football Club Limited. The company was founded 27 years ago and was given the registration number 03230871. The firm's registered office is in . You can find them at Ashton Gate, Bristol, , . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BRISTOL CITY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 03230871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashton Gate, Bristol, BS3 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Secretary | 25 October 2017 | Active |
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Director | 09 March 2011 | Active |
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Director | 01 September 2018 | Active |
Ashton Gate, Bristol, BS3 2EJ | Secretary | 22 October 1996 | Active |
Ashton Gate, Bristol, BS3 2EJ | Secretary | 14 October 2013 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 29 July 1996 | Active |
Ashton Gate, Bristol, BS3 2EJ | Secretary | 18 April 2013 | Active |
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Director | 01 February 2023 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 13 June 2013 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 01 March 2016 | Active |
Lansdowne Cotswold Lane, Old Sodbury, Bristol, BS37 6NE | Director | 22 October 1996 | Active |
The Hunting Lodge The Rocks, Ashwicke, SN14 8AP | Director | 22 October 1996 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 24 March 1997 | Active |
38 The Beacon, Ilminster, TA19 9AH | Director | 05 June 1998 | Active |
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Director | 14 June 2021 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 01 June 2008 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 24 March 1997 | Active |
Park House Farm, Park House Lane, Keynsham, BS31 2SG | Director | 24 March 1997 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 28 March 2011 | Active |
6 Oakhurst Road, Bristol, BS9 3TQ | Director | 22 October 1996 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 29 July 1996 | Active |
12 Theynes Croft, Long Ashton, Bristol, BS41 9NA | Director | 01 June 2006 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 01 June 2014 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 09 March 2011 | Active |
Ashton Gate, Bristol, BS3 2EJ | Director | 01 June 2006 | Active |
Mr Stephen Philip Lansdown | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT |
Nature of control | : |
|
Mrs Margaret Alison Lansdown | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT |
Nature of control | : |
|
Bristol City Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-03 | Accounts | Change account reference date company previous extended. | Download |
2023-06-30 | Capital | Capital allotment shares. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-01 | Capital | Capital allotment shares. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Capital | Capital allotment shares. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.