Advanced company searchLink opens in new window

THE JEFF ASTLE FOUNDATION

Company number 09364586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2025 TM01 Termination of appointment of Mark Anthony Ralphs as a director on 5 February 2025
03 Jan 2025 TM01 Termination of appointment of Michelle Keim as a director on 31 December 2024
31 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 TM01 Termination of appointment of David Ian Porter as a director on 26 September 2023
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 AP01 Appointment of Mrs Rachel Elizabeth Walden as a director on 26 July 2021
29 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 AP01 Appointment of Mr David Ian Porter as a director on 14 October 2020
14 Oct 2020 AP01 Appointment of Mrs Michelle Keim as a director on 14 October 2020
06 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 AP01 Appointment of Mr Mark Anthony Ralphs as a director on 30 September 2018
04 Jan 2018 CH01 Director's details changed for Claire Emma Astle on 1 September 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
03 Jan 2018 AD02 Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Tattersall House East Parade Harrogate HG1 5LT