Advanced company searchLink opens in new window

FEATHERSTONE ROVERS FOUNDATION

Company number 05843686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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