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) |
---|---|---|---|
25 Sep 2018 | AP01 | Appointment of Ms Amy De Marsac as a director on 22 September 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Martin Antony Cockerill as a secretary on 22 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Russell James Hewitt as a director on 22 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of David Parsons as a director on 22 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Marlene Gwen Price as a director on 22 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
17 Feb 2018 | TM01 | Termination of appointment of Jade Archibald as a director on 1 September 2017 | |
17 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Wyse as a director on 14 February 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017 | |
16 Mar 2017 | AP03 | Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016 | |
16 Mar 2017 | TM02 | Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Nov 2016 | AP03 | Appointment of Mr Richard Andrew Prattley as a secretary on 5 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB to C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE on 16 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Stephen Nigel Moon as a director on 16 November 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 5 November 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs Jade Archibald as a director on 31 August 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Jon Wyse as a director | |
11 Oct 2016 | AP01 | Appointment of Mr Jon Wyse as a director on 31 August 2016 | |
10 Oct 2016 | AP01 | Appointment of Mrs Marlene Gwen Price as a director on 31 August 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Stephen Nigel Moon as a director on 31 August 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Russell James Hewitt as a director on 31 August 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Charles Valentine Fraser Macnamara as a director on 31 August 2016 |