- Company Overview for FOOTBALL FAMILY FOUNDATION CIC (12115426)
- Filing history for FOOTBALL FAMILY FOUNDATION CIC (12115426)
- People for FOOTBALL FAMILY FOUNDATION CIC (12115426)
- More for FOOTBALL FAMILY FOUNDATION CIC (12115426)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Feb 2024 | PSC04 | Change of details for Mr Craig John Parry as a person with significant control on 13 February 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
17 Apr 2023 | PSC04 | Change of details for Mr David Simms as a person with significant control on 17 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Craig John Parry as a person with significant control on 17 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mrs Laura Morton as a person with significant control on 17 April 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Nov 2022 | PSC01 | Notification of David Simms as a person with significant control on 7 November 2022 | |
07 Nov 2022 | PSC01 | Notification of Laura Morton as a person with significant control on 7 November 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from 35 Makin Street Mexborough S64 0LX England to 26 Bracken Close Branton Doncaster DN3 3UL on 23 March 2021 | |
08 Sep 2020 | TM01 | Termination of appointment of David Beech as a director on 6 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr David Simms as a director on 6 September 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
03 Jul 2020 | TM01 | Termination of appointment of Thomas Wiles as a director on 2 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 6 Unit 6 Prince George Trading Estate Skinner Lane Pontefract WF8 1HG United Kingdom to 35 Makin Street Mexborough S64 0LX on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mrs Laura Morton as a director on 2 July 2020 | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | CICINC | Incorporation of a Community Interest Company |