- 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) |
---|---|---|---|
30 Jul 2020 | AP03 | Appointment of Mr Charlie Jones as a secretary on 30 July 2020 | |
30 Jul 2020 | TM02 | Termination of appointment of Paul Philip Jayes as a secretary on 30 June 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Brett Steven Craythorne as a director on 30 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | PSC01 | Notification of Paul Jayes as a person with significant control on 11 June 2018 | |
11 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 May 2018 | AP03 | Appointment of Mr Paul Philip Jayes as a secretary on 1 May 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Paul Jayes on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Apartment 1 Brook House Wharf Lane Solihull Birmingham West Midlands B91 2NJ to 6 Noble Way Cheswick Green Solihull B90 4JF on 9 April 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
19 Mar 2014 | AD01 | Registered office address changed from 3 Tom Brown Street Rugby Warwickshire CV21 3JT on 19 March 2014 | |
02 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from Apartment 1 Brook House Wharf Lane Solihull B91 2NJ England on 25 March 2013 |