- Company Overview for VISION FOOTBALL ACADEMY LIMITED (08386024)
- Filing history for VISION FOOTBALL ACADEMY LIMITED (08386024)
- People for VISION FOOTBALL ACADEMY LIMITED (08386024)
- More for VISION FOOTBALL ACADEMY LIMITED (08386024)
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) |
---|---|---|---|
14 Nov 2024 | PSC07 | Cessation of Ret Steven Craythorne as a person with significant control on 14 November 2024 | |
14 Nov 2024 | PSC02 | Notification of Vfa Holdings Ltd as a person with significant control on 14 November 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
29 Aug 2024 | CH01 | Director's details changed for Mr Charlie Jones on 29 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Mr Ret Steven Craythorne on 29 August 2024 | |
29 Aug 2024 | CH03 | Secretary's details changed for Mr Charlie Jones on 29 August 2024 | |
29 Aug 2024 | PSC04 | Change of details for Mr Ret Steven Craythorne as a person with significant control on 29 August 2024 | |
29 Aug 2024 | AD01 | Registered office address changed from 83 Kenwood Road Birmingham West Midlands B9 5UQ England to Creaton Cottage Freer Street Nuneaton CV11 4PR on 29 August 2024 | |
05 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
08 Sep 2023 | CH03 | Secretary's details changed for Mr Charlie Jones on 1 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Charlie Jones on 1 September 2023 | |
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | PSC01 | Notification of Ret Steven Craythorne as a person with significant control on 28 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Paul Jayes as a director on 28 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Brett Steven Craythorne on 28 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Paul Jayes as a person with significant control on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 6 Noble Way Cheswick Green Solihull B90 4JF England to 83 Kenwood Road Birmingham West Midlands B9 5UQ on 28 September 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Charlie Jones as a director on 30 July 2020 |