CARDIFF CITY FC COMMUNITY FOUNDATION
Company number 06799376
- Company Overview for CARDIFF CITY FC COMMUNITY FOUNDATION (06799376)
- Filing history for CARDIFF CITY FC COMMUNITY FOUNDATION (06799376)
- People for CARDIFF CITY FC COMMUNITY FOUNDATION (06799376)
- More for CARDIFF CITY FC COMMUNITY FOUNDATION (06799376)
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) |
---|---|---|---|
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
15 Dec 2022 | TM01 | Termination of appointment of Melanie Anne Hamer as a director on 29 September 2022 | |
13 Apr 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
10 Dec 2021 | AD01 | Registered office address changed from The Pod Capital Retail Park Leckwith Road Canton Cardiff CF11 8EG to House of Sport 3 Clos Parc Morgannwg Cardiff CF11 8AW on 10 December 2021 | |
18 Oct 2021 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 14/12/2021 as the information was invalid or ineffective.
|
|
18 Oct 2021 | CH01 | Director's details changed for Ms Melanie Anne Hamer on 18 October 2021 | |
18 Oct 2021 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 14/12/2021 as the information was invalid or ineffective.
|
|
18 Oct 2021 | CH01 | Director's details changed for Hywel Dafydd on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Kerys Margaret Sheppard on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Katie Dalton on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Christopher David Hatcher on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Kayley Griffiths on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Steven Borley on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Leighton Russell Andrews on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Veh Ken Choo on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mrs Shashikala Mansfield on 18 October 2021 | |
28 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
17 Sep 2020 | MA | Memorandum and Articles of Association | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
15 Apr 2020 | TM01 | Termination of appointment of Rachel Victoria Lewis as a director on 25 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Veh Ken Choo on 11 March 2020 |