- Company Overview for SPORTS CONNECTIONS FOUNDATION (07027448)
- Filing history for SPORTS CONNECTIONS FOUNDATION (07027448)
- People for SPORTS CONNECTIONS FOUNDATION (07027448)
- More for SPORTS CONNECTIONS FOUNDATION (07027448)
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 Nov 2019 | AP01 | Appointment of Mr Michael Jay Lorandeau as a director on 13 November 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 2 Axon House Commerce Road Lynch Wood Peterborough PE2 6LR to 43 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 1 February 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
17 Oct 2017 | TM01 | Termination of appointment of Julie Ann Ainley as a director on 6 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Mark Joseph Turley as a director on 6 October 2017 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
29 Nov 2016 | AP01 | Appointment of Mr Stephen Charles Cooper as a director on 18 November 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Vincent James Brittain as a director on 26 February 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Matthew Thomas Linnell as a director on 23 November 2015 | |
01 Jul 2016 | AP01 | Appointment of Miss Harriet Ailswyth Foulkes as a director on 14 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Gavin Lessing-Caller as a director on 14 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of George Acris as a director on 10 June 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Richard William Philp as a secretary on 14 December 2015 | |
15 Dec 2015 | AP03 | Appointment of Mr David Mcdougald as a secretary on 13 December 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 23 November 2015 no member list | |
23 Nov 2015 | TM01 | Termination of appointment of Matthew Thomas Linnell as a director on 23 November 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 23 September 2015 no member list | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 23 September 2014 no member list | |
15 Jul 2014 | CH03 | Secretary's details changed for Mr Richard William Philp on 1 May 2014 |