BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00081077

Incorporation date

27/05/1904

Size

Full

Contacts

Registered address

Registered address

American Express Stadium, Village Way, Brighton, East Sussex BN1 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1904)
dot icon26/03/2026
Full accounts made up to 2025-06-30
dot icon05/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon28/11/2025
Director's details changed for Ms Michelle Jane Walder on 2025-11-28
dot icon12/11/2025
Director's details changed for Mr Paul Barber on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Lee William Cooper on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Paul James Mullen on 2025-11-12
dot icon22/08/2025
Registration of charge 000810770047, created on 2025-08-14
dot icon02/06/2025
Appointment of Ms Rosemary Anne Read as a director on 2025-06-01
dot icon03/02/2025
Registration of charge 000810770046, created on 2025-01-31
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon08/08/2024
Appointment of Mr John Paul Brown as a director on 2024-07-06
dot icon08/08/2024
Appointment of Ms Anna Jones as a director on 2024-07-06
dot icon26/06/2024
Termination of appointment of Marc Louis Sugarman as a director on 2024-06-25
dot icon25/06/2024
Termination of appointment of Derek Leonard Chapman as a director on 2024-06-25
dot icon11/04/2024
Full accounts made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon31/08/2023
Registered office address changed from American Express Community Stadium Village Way Brighton BN1 9BL to American Express Stadium Village Way Brighton East Sussex BN1 9BL on 2023-08-31
dot icon23/03/2023
Full accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon24/10/2022
Registration of charge 000810770045, created on 2022-10-18
dot icon11/10/2022
Satisfaction of charge 000810770038 in full
dot icon29/09/2022
Appointment of Mr Lee William Cooper as a director on 2022-09-21
dot icon27/09/2022
Registration of charge 000810770044, created on 2022-09-23
dot icon14/06/2022
Full accounts made up to 2021-06-30
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon08/11/2021
Change of details for Brighton & Hove Albion Holdings Limited as a person with significant control on 2021-11-08
dot icon02/08/2021
Termination of appointment of David Andrew Jones as a director on 2021-07-31
dot icon12/07/2021
Previous accounting period extended from 2020-10-31 to 2021-06-30
dot icon05/07/2021
Appointment of Mr Paul James Mullen as a director on 2021-07-01
dot icon23/06/2021
Previous accounting period shortened from 2021-06-30 to 2020-10-31
dot icon26/02/2021
Full accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/10/2020
Satisfaction of charge 000810770043 in full
dot icon07/10/2020
Registration of charge 000810770043, created on 2020-09-28
dot icon06/10/2020
Satisfaction of charge 000810770042 in full
dot icon06/10/2020
Satisfaction of charge 000810770039 in full
dot icon06/10/2020
Satisfaction of charge 000810770041 in full
dot icon06/10/2020
Satisfaction of charge 000810770040 in full
dot icon06/10/2020
Satisfaction of charge 37 in full
dot icon06/10/2020
Satisfaction of charge 36 in full
dot icon06/10/2020
Satisfaction of charge 35 in full
dot icon30/09/2020
Termination of appointment of Martin John Perry as a director on 2020-09-30
dot icon27/01/2020
Full accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon23/09/2019
Registration of charge 000810770042, created on 2019-09-23
dot icon27/06/2019
Registration of charge 000810770041, created on 2019-06-21
dot icon14/03/2019
Full accounts made up to 2018-06-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon27/07/2018
Director's details changed for Mr Anthony Grant Bloom on 2018-07-27
dot icon12/06/2018
Registration of charge 000810770040, created on 2018-06-05
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/05/2017
Registration of charge 000810770039, created on 2017-05-11
dot icon10/02/2017
Full accounts made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Appointment of Mrs Michelle Jane Walder as a director on 2016-11-01
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/11/2014
Satisfaction of charge 32 in full
dot icon18/11/2014
Satisfaction of charge 23 in full
dot icon18/11/2014
Satisfaction of charge 20 in full
dot icon18/11/2014
Satisfaction of charge 33 in full
dot icon19/06/2014
Registration of charge 000810770038
dot icon11/02/2014
Full accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Robert Francis Comer on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr David Andrew Jones on 2013-10-20
dot icon28/11/2013
Director's details changed for Mr Martin John Perry on 2013-11-20
dot icon28/11/2013
Director's details changed for Mr Marc Louis Sugarman on 2013-11-20
dot icon28/11/2013
Director's details changed for Mr Adam Stephen Franks on 2013-11-20
dot icon28/11/2013
Director's details changed for Peter Winston Patrick Godfrey on 2013-11-20
dot icon28/11/2013
Director's details changed for Mr Derek Leonard Chapman on 2013-10-20
dot icon28/11/2013
Director's details changed for Mr Raymond Alexander Bloom on 2013-11-20
dot icon28/11/2013
Director's details changed for Mr Anthony Grant Bloom on 2013-11-20
dot icon28/11/2013
Director's details changed for Mr Paul Barber on 2013-11-20
dot icon28/11/2013
Secretary's details changed for Mr Robert Francis Comer on 2013-11-20
dot icon10/10/2013
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England on 2013-10-10
dot icon19/03/2013
Full accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Paul Barber as a director
dot icon26/03/2012
Termination of appointment of Kenneth Brown as a director
dot icon22/03/2012
Appointment of Mr David Andrew Jones as a director
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 37
dot icon29/03/2011
Full accounts made up to 2010-06-30
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 36
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 35
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Raymond Alexander Bloom on 2010-12-29
dot icon11/01/2011
Director's details changed for Peter Winston Patrick Godfrey on 2010-12-29
dot icon15/10/2010
Appointment of Peter Winston Patrick Godfrey as a director
dot icon21/07/2010
Registered office address changed from North West Suite Tower Point 44 North Road Brighton BN1 1YR on 2010-07-21
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Director's details changed for Mr Adam Franks on 2010-02-17
dot icon05/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Robert Francis Comer on 2009-11-30
dot icon05/01/2010
Director's details changed for Mr Martin John Perry on 2009-11-30
dot icon05/01/2010
Director's details changed for Mr Raymond Alexander Bloom on 2009-11-30
dot icon05/01/2010
Secretary's details changed for Mr Robert Francis Comer on 2009-10-31
dot icon05/01/2010
Director's details changed for Mr Marc Louis Sugarman on 2009-11-30
dot icon05/01/2010
Director's details changed for Mr Kenneth Graham Brown on 2009-11-30
dot icon05/01/2010
Director's details changed for Mr Adam Franks on 2009-11-30
dot icon03/12/2009
Director's details changed for Mr Adam Franks on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Marc Louis Sugarman on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Anthony Grant Bloom on 2009-12-03
dot icon16/10/2009
Termination of appointment of Harry Knight as a director
dot icon22/09/2009
Director appointed marc sugarman
dot icon22/09/2009
Director appointed adam franks
dot icon02/06/2009
Director appointed anthony bloom
dot icon28/04/2009
Full accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 29/12/08; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from north west suite tower point 44 north road brighton east sussex BN11YR
dot icon16/01/2009
Director and secretary's change of particulars / robert comer / 01/12/2008
dot icon16/01/2009
Director's change of particulars / martin perry / 01/12/2008
dot icon16/01/2009
Director's change of particulars / derek chapman / 01/12/2008
dot icon16/01/2009
Director's change of particulars / kenneth brown / 01/12/2008
dot icon16/01/2009
Director's change of particulars / raymond bloom / 01/12/2008
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon11/04/2008
Director appointed mr kenneth graham brown
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Return made up to 29/12/07; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon02/04/2007
Full accounts made up to 2006-06-30
dot icon14/03/2007
Director resigned
dot icon05/01/2007
Return made up to 29/12/06; full list of members
dot icon05/01/2007
Location of register of members
dot icon21/08/2006
New director appointed
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon27/02/2006
Return made up to 29/12/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon15/03/2005
Return made up to 29/12/04; full list of members
dot icon02/11/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 29/12/03; full list of members
dot icon18/10/2003
Secretary resigned;director resigned
dot icon18/10/2003
New secretary appointed
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 29/12/02; full list of members
dot icon25/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
Director resigned
dot icon21/07/2002
Registered office changed on 21/07/02 from: fifth floor 118 queens road brighton east sussex BN1 3XG
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon19/04/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-06-30
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon23/11/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon22/06/2000
Declaration of mortgage charge released/ceased
dot icon22/06/2000
Declaration of mortgage charge released/ceased
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/01/2000
Return made up to 19/12/99; full list of members
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
New director appointed
dot icon15/07/1999
Particulars of mortgage/charge
dot icon05/06/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon14/05/1999
Particulars of mortgage/charge
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon27/01/1999
Return made up to 29/12/98; no change of members
dot icon20/12/1998
New director appointed
dot icon04/12/1998
Particulars of mortgage/charge
dot icon25/07/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon25/01/1998
Return made up to 29/12/97; no change of members
dot icon25/09/1997
New secretary appointed;new director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: fifth floor 118 queens road brighton east sussex BN1 3XG
dot icon16/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned;director resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Registered office changed on 16/09/97 from: third floor 118 queens road brighton BN1 3XG
dot icon11/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon09/06/1997
Registered office changed on 09/06/97 from: goldstone football ground, hove, sussex BN3 7DE
dot icon18/02/1997
Return made up to 29/12/96; full list of members
dot icon06/02/1997
Amended full accounts made up to 1996-05-31
dot icon12/11/1996
Full accounts made up to 1996-05-31
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Amended full accounts made up to 1995-05-31
dot icon09/02/1996
Memorandum and Articles of Association
dot icon09/02/1996
Resolutions
dot icon08/02/1996
Return made up to 29/12/95; no change of members
dot icon02/01/1996
Full accounts made up to 1995-05-31
dot icon28/12/1995
Location of register of members
dot icon09/10/1995
Director resigned
dot icon21/03/1995
Full accounts made up to 1994-05-31
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
New director appointed
dot icon15/08/1994
Return made up to 29/12/93; no change of members
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New secretary appointed;director resigned;new director appointed
dot icon05/07/1994
Secretary resigned;new director appointed
dot icon05/07/1994
New director appointed
dot icon20/02/1994
Full accounts made up to 1993-05-31
dot icon14/12/1993
Resolutions
dot icon10/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon09/11/1993
Return made up to 29/12/92; full list of members
dot icon22/04/1993
New secretary appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Secretary resigned;director resigned
dot icon31/03/1993
Full accounts made up to 1992-05-31
dot icon23/12/1992
Particulars of mortgage/charge
dot icon25/09/1992
Particulars of mortgage/charge
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director resigned
dot icon16/07/1992
Particulars of mortgage/charge
dot icon21/02/1992
Director resigned
dot icon06/01/1992
Full accounts made up to 1991-05-31
dot icon06/01/1992
Return made up to 29/12/91; no change of members
dot icon05/12/1991
Director resigned
dot icon16/11/1991
Particulars of mortgage/charge
dot icon19/03/1991
Full accounts made up to 1990-05-31
dot icon23/01/1991
Return made up to 29/12/90; full list of members
dot icon18/01/1991
New director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon08/10/1990
Director resigned;new director appointed
dot icon08/05/1990
Director resigned
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1990
Full accounts made up to 1989-05-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon13/04/1989
Full accounts made up to 1988-05-31
dot icon09/01/1989
Wd 12/12/88 ad 14/07/88--------- £ si [email protected]=12
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon01/08/1988
New director appointed
dot icon29/04/1988
Full accounts made up to 1987-05-31
dot icon13/02/1988
Return made up to 31/12/87; full list of members
dot icon20/05/1987
Return made up to 31/12/86; full list of members
dot icon19/05/1987
Full accounts made up to 1986-05-31
dot icon12/03/1985
Accounts made up to 1983-05-31
dot icon23/04/1982
Accounts made up to 1981-05-31
dot icon27/05/1904
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comer, Robert Francis
Director
11/08/2006 - Present
22
Godfrey, Peter Winston Patrick
Director
01/09/2010 - Present
23
Sugarman, Marc Louis
Director
17/09/2009 - 25/06/2024
25
Jones, Anna
Director
06/07/2024 - Present
12
Mr Anthony Grant Bloom
Director
18/05/2009 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) is an(a) Active company incorporated on 27/05/1904 with the registered office located at American Express Stadium, Village Way, Brighton, East Sussex BN1 9BL. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)?

toggle

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) is currently Active. It was registered on 27/05/1904 .

Where is BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) located?

toggle

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) is registered at American Express Stadium, Village Way, Brighton, East Sussex BN1 9BL.

What does BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) do?

toggle

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-06-30.