About

Registered Number: 05814026
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: White Chimneys, Winslow Road, Granborough, Buckingham, Bucks, MK18 3NJ

 

Aylesbury United Fc Ltd was registered on 11 May 2006 and are based in Buckingham, Bucks, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, James Ryan 26 May 2014 - 1
METCALFE, Brian 26 May 2014 - 1
PLUCK, Ian Martin 12 May 2017 - 1
SHERWARD, Warren Michael 12 May 2017 - 1
TURNBULL, John Kendall 26 May 2014 - 1
NEARY, John Edward 26 May 2014 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, John Kendall 14 May 2009 - 1
MILES, Diane 11 May 2006 15 May 2006 1
NEWMAN, John 14 May 2006 14 May 2009 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
SH01 - Return of Allotment of shares 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 May 2008
363a - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.