- Company Overview for SPORTED FOUNDATION (06541137)
- Filing history for SPORTED FOUNDATION (06541137)
- People for SPORTED FOUNDATION (06541137)
- Charges for SPORTED FOUNDATION (06541137)
- More for SPORTED FOUNDATION (06541137)
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) |
---|---|---|---|
27 Sep 2017 | AD01 | Registered office address changed from Cassini House 57 st. James's Street London SW1A 1LD England to 190 Great Dover Street London SE1 4YB on 27 September 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Trevor Stephen Watkins as a director on 28 January 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AP01 | Appointment of Mr Nigel John Keen as a director on 10 April 2013 | |
15 Apr 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
15 Apr 2016 | AP01 | Appointment of Mr Carnegie Edward Smyth as a director on 15 July 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Richard Andrew Powles as a director on 28 January 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Susan Catherine Campbell as a director on 28 January 2016 | |
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AD01 | Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD to Cassini House 57 st. James's Street London SW1A 1LD on 19 June 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
19 Jun 2015 | AD01 | Registered office address changed from C/O Jo Stocks 20 st James Street London SW1A 1ES to Cassini House 57 st. James's Street London SW1A 1LD on 19 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mrs Nicola Walker as a director on 9 July 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 | Annual return made up to 20 March 2014 no member list | |
07 Nov 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
11 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AP01 | Appointment of Baroness Susan Catherine Campbell as a director | |
18 Apr 2013 | AR01 | Annual return made up to 20 March 2013 no member list | |
25 Oct 2012 | TM01 | Termination of appointment of Abigail Mills as a director | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | CERTNM |
Company name changed inspired by sport foundation\certificate issued on 21/05/12
|
|
21 May 2012 | MISC | NE01 | |
21 May 2012 | CONNOT | Change of name notice |