BRITISH AMERICAN FOOTBALL ASSOCIATION
Company number 02175911
- Company Overview for BRITISH AMERICAN FOOTBALL ASSOCIATION (02175911)
- Filing history for BRITISH AMERICAN FOOTBALL ASSOCIATION (02175911)
- People for BRITISH AMERICAN FOOTBALL ASSOCIATION (02175911)
- More for BRITISH AMERICAN FOOTBALL ASSOCIATION (02175911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2020 | AD01 | Registered office address changed from 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Stephen David Jones as a director on 15 September 2020 | |
17 Jun 2020 | AP03 | Appointment of Mr Mark Steven Snow as a secretary on 6 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
20 May 2020 | AD01 | Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE England to 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 May 2020 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | CH01 | Director's details changed for Mr Pete David Ackerly on 10 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Kehinde Olamide Bello as a director on 13 December 2019 | |
28 Feb 2020 | AP01 | Appointment of Mr Colin James Allen as a director on 22 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Pete David Ackerly as a director on 26 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Heather Janet Jessica Smith as a director on 13 December 2019 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT England to 1 Franchise Street Kidderminster DY11 6RE on 23 October 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
28 May 2019 | TM01 | Termination of appointment of Steven David Rains as a director on 24 May 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Paul Jonathan Sherratt as a director on 1 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Amy De Marsac as a director on 1 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Ian Michael Deakin as a director on 22 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Richard Watson as a director on 22 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Mrs Nichole Marie Mcculloch as a director on 22 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Steven David Rains as a director on 22 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Martin Anthony Cockerill as a director on 22 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Bruce Leatherman as a director on 22 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Stephen David Jones as a director on 22 September 2018 |