- Company Overview for FEATHERSTONE ROVERS FOUNDATION (05843686)
- Filing history for FEATHERSTONE ROVERS FOUNDATION (05843686)
- People for FEATHERSTONE ROVERS FOUNDATION (05843686)
- More for FEATHERSTONE ROVERS FOUNDATION (05843686)
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) |
---|---|---|---|
09 Oct 2024 | TM01 | Termination of appointment of Mark Campbell as a director on 7 October 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
10 Jul 2024 | TM01 | Termination of appointment of Ian Cushnie as a director on 9 July 2024 | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr Ian Cushnie as a director on 12 September 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr Andrew Wiliam Prout as a director on 12 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Millenium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN England to The Millennium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN on 4 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Aug 2023 | TM01 | Termination of appointment of Margaret Watson as a director on 13 October 2022 | |
21 Aug 2023 | TM01 | Termination of appointment of Brian Watson as a director on 13 October 2022 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from The Ld Nutrition Stadium Post Office Road Featherstone Pontefract WF7 5EN England to Millenium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN on 14 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Joanne Fitzpatrick as a director on 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Antony Smalley as a director on 2 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jun 2020 | AD02 | Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP | |
02 Jun 2020 | CH04 | Secretary's details changed for Taylored Business Secretaries Limited on 1 June 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Jessica Carrington as a director on 13 April 2020 | |
26 Sep 2019 | AP01 | Appointment of Mrs Lisa Burrows as a director on 1 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates |