About

Registered Number: 07940335
Date of Incorporation: 07/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Fratton Park, Frogmore Road, Portsmouth, Hampshire, PO4 8RA

 

Founded in 2012, Portsmouth Community Football Club Ltd has its registered office in Portsmouth, Hampshire. The companies directors are listed as Catlin, Mark Stephen, Eisner, Anders, Eisner, Breck, Eisner, Eric, Eisner, Michael, Redman, Andy, Boynes-butler, Victoria Collette, Butler-ball, Aurelia Clementine, Kimbell, John Richard James, Trapani, Mark Anthony in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLIN, Mark Stephen 03 August 2017 - 1
EISNER, Anders 03 August 2017 - 1
EISNER, Breck 03 August 2017 - 1
EISNER, Eric 03 August 2017 - 1
EISNER, Michael 03 August 2017 - 1
REDMAN, Andy 03 August 2017 - 1
KIMBELL, John Richard James 26 March 2015 03 August 2017 1
TRAPANI, Mark Anthony 14 November 2012 03 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BOYNES-BUTLER, Victoria Collette 16 July 2015 11 January 2017 1
BUTLER-BALL, Aurelia Clementine 30 May 2013 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 26 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 March 2018
RESOLUTIONS - N/A 18 December 2017
AP01 - Appointment of director 20 September 2017
PSC01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
SH01 - Return of Allotment of shares 25 August 2017
SH01 - Return of Allotment of shares 25 August 2017
AP01 - Appointment of director 21 August 2017
RESOLUTIONS - N/A 18 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
SH01 - Return of Allotment of shares 28 September 2015
AP03 - Appointment of secretary 23 July 2015
AR01 - Annual Return 10 July 2015
SH01 - Return of Allotment of shares 14 April 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 13 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
SH01 - Return of Allotment of shares 02 October 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
SH01 - Return of Allotment of shares 28 August 2014
AR01 - Annual Return 23 July 2014
CH03 - Change of particulars for secretary 23 July 2014
SH01 - Return of Allotment of shares 30 April 2014
SH01 - Return of Allotment of shares 23 April 2014
SH01 - Return of Allotment of shares 03 February 2014
SH01 - Return of Allotment of shares 02 January 2014
SH01 - Return of Allotment of shares 16 December 2013
AA - Annual Accounts 11 November 2013
SH01 - Return of Allotment of shares 31 October 2013
MR05 - N/A 17 October 2013
SH01 - Return of Allotment of shares 27 August 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AD01 - Change of registered office address 31 May 2013
AP03 - Appointment of secretary 30 May 2013
AA01 - Change of accounting reference date 16 May 2013
SH01 - Return of Allotment of shares 10 May 2013
MR01 - N/A 27 April 2013
MR01 - N/A 27 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 25 April 2013
MR01 - N/A 24 April 2013
MEM/ARTS - N/A 04 January 2013
RESOLUTIONS - N/A 24 December 2012
SH01 - Return of Allotment of shares 24 December 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
CERTNM - Change of name certificate 14 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AD01 - Change of registered office address 12 September 2012
NEWINC - New incorporation documents 07 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.