Company NameAFL Europe Limited
Company StatusActive
Company Number07277147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2010(13 years, 9 months ago)
Previous NameAustralian Football League Europe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Joshua Philpot
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed28 October 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameMs Sarah Ann Howell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameMr James Edward Earl
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameMs Carissa Ruth Turner
Date of BirthAugust 1989 (Born 34 years ago)
NationalityWelsh
StatusCurrent
Appointed09 December 2023(13 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleOperations Manager
Country of ResidenceWales
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameDr Graham Jeffrey Howard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed09 December 2023(13 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Lecturer
Country of ResidenceGermany
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameMr Cameron Giles Parriel Gregory
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(13 years, 6 months after company formation)
Appointment Duration3 months
RoleTourism & Events Manager
Country of ResidenceEngland
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameMr Miles Gregory William Rose
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian,English
StatusCurrent
Appointed09 January 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
Director NameMr Gerard James Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bennerley Road
London
SW11 6DS
Director NameMr Douglas Hunter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2011(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 26 October 2013)
RoleCrane Driver
Country of ResidenceScotland
Correspondence Address35 Kingsland Road
Shoreditch
London
E2 8AA
Director NameMr Ciaran O'Hara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2011(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 08 October 2017)
RoleTelevision Producer/Director
Country of ResidenceIreland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameSally Anne Capp
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2011(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 02 November 2012)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address22 Main Mill
Mumford Mills, Greenwich High Road
London
SE10 8ND
Director NameGlenn Anthony Lovett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2011(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 26 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kingsland Road
Shoreditch
London
E2 8AA
Director NameKolja Koracak
Date of BirthApril 1974 (Born 50 years ago)
NationalityCroatian
StatusResigned
Appointed09 October 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2015)
RoleStudio Owner/Graphic Designer
Country of ResidenceCroatia
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameHans Michel Westerbeek
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2014)
RoleDirector/Professor
Country of ResidenceAustralia
Correspondence Address35 Kingsland Road
Shoreditch
London
E2 8AA
Director NameMr Christopher James Dow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMankash Tree Lane
Plaxtol
Kent
TN15 0QA
Director NameMr Noel David Duncan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2015)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressMill House Mill Road
Holmwood
Surrey
RH5 4NS
Director NameMichelle Morgan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTithe Barn Thundry Farm
Farnham Road
Elstead
GU8 6LE
Director NameNiels Schonnemann
Date of BirthOctober 1981 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed26 October 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address14 Vigerslevvej 14,2.Th
2500 Valby
Dk
Denmark
Director NameMr Gregory John Hutton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 October 2020)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address2c Gunter Grove
Chelsea
London
SW10 0UJ
Director NameMr Oliver Dessau Howard
Date of BirthJune 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed22 May 2015(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 November 2021)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameMr Josip Kravar
Date of BirthOctober 1985 (Born 38 years ago)
NationalityCroatian
StatusResigned
Appointed29 November 2015(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2018)
RoleSenior Clinical Research Associate
Country of ResidenceCroatia
Correspondence AddressHvarska 11 Hvarska 11, 10000 Zagreb, Croatia
Zagreb
Croatia
Director NameMr Morten MerhØJ
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityDanish
StatusResigned
Appointed29 November 2015(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2017)
RoleStudent
Country of ResidenceDenmark
Correspondence AddressDemantsvej 23, 1.Tv 5260 Odense
Odense
Denmark
Director NameHeidi Shakespeare
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2016(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 08 October 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameRyan Tucker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameMichael Currane
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2017(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameThomas Rischbieth
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameMr Dan Jackson
Date of BirthApril 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2018(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameDinko Irsag
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityCroatian
StatusResigned
Appointed30 June 2019(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2021)
RoleElectrical Engineer
Country of ResidenceCroatia
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameRyan Davey
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2020(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2022)
RoleSports Person
Country of ResidenceEngland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameMelissa Oberhofer
Date of BirthApril 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameMr Trent Smyth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG
Director NameMr Geoffrey Nelson Puzzi
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2023)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressAustralia Centre, Strand, London, Melbourne Place
London
WC2B 4LG

Contact

Websitewww.afleurope.org
Telephone028 13876688
Telephone regionNorthern Ireland

Location

Registered AddressAustralia Centre Melbourne Place
Strand
London
WC2B 4LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,784
Cash£19,362
Current Liabilities£261

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 2 weeks ago)
Next Return Due22 June 2024 (3 months from now)

Filing History

18 November 2020Director's details changed for Melissa Oberhofer on 1 November 2020 (2 pages)
9 November 2020Appointment of Ryan Davey as a director on 28 October 2020 (2 pages)
6 November 2020Termination of appointment of Gregory John Hutton as a director on 28 October 2020 (1 page)
6 November 2020Appointment of Joshua Philpot as a director on 28 October 2020 (2 pages)
6 November 2020Appointment of Melissa Oberhofer as a director on 28 October 2020 (2 pages)
6 November 2020Termination of appointment of Dan Jackson as a director on 28 October 2020 (1 page)
2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Thomas Rischbieth as a director on 21 February 2020 (1 page)
17 February 2020Appointment of Dinko Irsag as a director on 30 June 2019 (2 pages)
17 February 2020Director's details changed for Mr Oliver Dessau Howard on 1 January 2020 (2 pages)
14 February 2020Termination of appointment of Josip Kravar as a director on 16 October 2018 (1 page)
10 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Christopher James Dow as a director on 16 October 2018 (1 page)
16 October 2018Appointment of Mr Dan Jackson as a director on 16 October 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 October 2017Appointment of Ryan Tucker as a director on 8 October 2017 (2 pages)
26 October 2017Appointment of Ryan Tucker as a director on 8 October 2017 (2 pages)
25 October 2017Termination of appointment of Morten Merhøj as a director on 8 October 2017 (1 page)
25 October 2017Termination of appointment of Morten Merhøj as a director on 8 October 2017 (1 page)
25 October 2017Termination of appointment of Ciaran O'hara as a director on 8 October 2017 (1 page)
25 October 2017Appointment of Thomas Rischbieth as a director on 8 October 2017 (2 pages)
25 October 2017Termination of appointment of Heidi Shakespeare as a director on 8 October 2017 (1 page)
25 October 2017Appointment of Michael Currane as a director on 8 October 2017 (2 pages)
25 October 2017Termination of appointment of Heidi Shakespeare as a director on 8 October 2017 (1 page)
25 October 2017Appointment of Michael Currane as a director on 8 October 2017 (2 pages)
25 October 2017Appointment of Thomas Rischbieth as a director on 8 October 2017 (2 pages)
25 October 2017Termination of appointment of Ciaran O'hara as a director on 8 October 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Appointment of Heidi Shakespeare as a director on 9 October 2016 (2 pages)
22 June 2017Termination of appointment of Michelle Morgan as a director on 9 October 2016 (1 page)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Michelle Morgan as a director on 9 October 2016 (1 page)
22 June 2017Appointment of Heidi Shakespeare as a director on 9 October 2016 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
8 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
8 June 2016Termination of appointment of Niels Schonnemann as a director on 29 November 2015 (1 page)
8 June 2016Termination of appointment of Niels Schonnemann as a director on 29 November 2015 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Termination of appointment of Kolja Koracak as a director on 29 November 2015 (1 page)
23 February 2016Appointment of Mr Josip Kravar as a director on 29 November 2015 (2 pages)
23 February 2016Appointment of Mr Morten Merhøj as a director on 29 November 2015 (2 pages)
23 February 2016Appointment of Mr Morten Merhøj as a director on 29 November 2015 (2 pages)
23 February 2016Termination of appointment of Kolja Koracak as a director on 29 November 2015 (1 page)
23 February 2016Appointment of Mr Josip Kravar as a director on 29 November 2015 (2 pages)
16 July 2015Registered office address changed from 35 Kingsland Road Shoreditch London E2 8AA to Australia Centre, Strand, London, Melbourne Place London WC2B 4LG on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Hans Michel Westerbeek as a director on 3 October 2014 (1 page)
16 July 2015Registered office address changed from 35 Kingsland Road Shoreditch London E2 8AA to Australia Centre, Strand, London, Melbourne Place London WC2B 4LG on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Hans Michel Westerbeek as a director on 3 October 2014 (1 page)
16 July 2015Termination of appointment of Hans Michel Westerbeek as a director on 3 October 2014 (1 page)
16 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
24 May 2015Appointment of Mr Oliver Dessau Howard as a director on 22 May 2015 (2 pages)
24 May 2015Appointment of Mr Oliver Dessau Howard as a director on 22 May 2015 (2 pages)
23 May 2015Termination of appointment of Noel David Duncan as a director on 22 May 2015 (1 page)
23 May 2015Appointment of Mr Gregory John Hutton as a director on 3 October 2014 (2 pages)
23 May 2015Appointment of Mr Gregory John Hutton as a director on 3 October 2014 (2 pages)
23 May 2015Appointment of Mr Gregory John Hutton as a director on 3 October 2014 (2 pages)
23 May 2015Termination of appointment of Noel David Duncan as a director on 22 May 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
18 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
18 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
28 March 2014Appointment of Niels Schonnemann as a director (2 pages)
28 March 2014Appointment of Niels Schonnemann as a director (2 pages)
27 March 2014Appointment of Michelle Morgan as a director (2 pages)
27 March 2014Termination of appointment of Douglas Hunter as a director (1 page)
27 March 2014Termination of appointment of Glenn Lovett as a director (1 page)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Termination of appointment of Glenn Lovett as a director (1 page)
27 March 2014Appointment of Michelle Morgan as a director (2 pages)
27 March 2014Termination of appointment of Douglas Hunter as a director (1 page)
3 July 2013Annual return made up to 8 June 2013 no member list (6 pages)
3 July 2013Annual return made up to 8 June 2013 no member list (6 pages)
3 July 2013Annual return made up to 8 June 2013 no member list (6 pages)
2 July 2013Registered office address changed from 56a Harleyford Road London SE11 5AY England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 56a Harleyford Road London SE11 5AY England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 56a Harleyford Road London SE11 5AY England on 2 July 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Registered office address changed from 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND England on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Gerard Murphy as a director (1 page)
2 January 2013Registered office address changed from 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 22 Main Mill Mumford Mills, Greenwich High Road London SE10 8ND England on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Gerard Murphy as a director (1 page)
2 November 2012Appointment of Mr Christopher James Dow as a director (2 pages)
2 November 2012Termination of appointment of Sally Capp as a director (1 page)
2 November 2012Appointment of Mr Noel David Duncan as a director (2 pages)
2 November 2012Termination of appointment of Sally Capp as a director (1 page)
2 November 2012Appointment of Mr Christopher James Dow as a director (2 pages)
2 November 2012Appointment of Mr Noel David Duncan as a director (2 pages)
6 September 2012Appointment of Kolja Koracak as a director (2 pages)
6 September 2012Appointment of Kolja Koracak as a director (2 pages)
4 September 2012Appointment of Mr Douglas Hunter as a director (2 pages)
4 September 2012Appointment of Mr Douglas Hunter as a director (2 pages)
4 September 2012Appointment of Glenn Lovett as a director (2 pages)
4 September 2012Appointment of Hans Michel Westerbeek as a director (2 pages)
4 September 2012Appointment of Mr Ciaran O'hara as a director (2 pages)
4 September 2012Appointment of Sally Anne Capp as a director (2 pages)
4 September 2012Appointment of Hans Michel Westerbeek as a director (2 pages)
4 September 2012Appointment of Mr Ciaran O'hara as a director (2 pages)
4 September 2012Appointment of Sally Anne Capp as a director (2 pages)
4 September 2012Appointment of Glenn Lovett as a director (2 pages)
10 July 2012Annual return made up to 8 June 2012 no member list (2 pages)
10 July 2012Annual return made up to 8 June 2012 no member list (2 pages)
10 July 2012Annual return made up to 8 June 2012 no member list (2 pages)
23 April 2012Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 23 April 2012 (1 page)
7 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 June 2011Annual return made up to 8 June 2011 no member list (2 pages)
28 June 2011Annual return made up to 8 June 2011 no member list (2 pages)
28 June 2011Director's details changed for Mr Gerard James Murphy on 1 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Gerard James Murphy on 1 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Gerard James Murphy on 1 June 2011 (2 pages)
28 June 2011Annual return made up to 8 June 2011 no member list (2 pages)
1 September 2010Company name changed australian football league europe LIMITED\certificate issued on 01/09/10
  • CONNOT ‐
(3 pages)
1 September 2010Company name changed australian football league europe LIMITED\certificate issued on 01/09/10
  • CONNOT ‐
(3 pages)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
8 June 2010Incorporation (18 pages)
8 June 2010Incorporation (18 pages)