AP01 |
New director was appointed on 12th September 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 4th September 2023. New Address: The Millennium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN. Previous address: Millenium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
13th October 2022 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th October 2022 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
31st August 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2021. New Address: Millenium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN. Previous address: The Ld Nutrition Stadium Post Office Road Featherstone Pontefract WF7 5EN England
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
2nd October 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Hill House Whashton Richmond North Yorkshire DL11 7JP. Previous address: 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st June 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
13th April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2018 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 14th September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 23 Grove Crescent South Boston Spa Wetherby LS23 6AY. Previous address: 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2017. New Address: The Ld Nutrition Stadium Post Office Road Featherstone Pontefract WF7 5EN. Previous address: Chris Moyles Stadium Post Office Road Featherstone West Yorkshire WF7 5NF
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
10th August 2016 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 25th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2016
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st September 2015, no shareholders list
filed on: 22nd, September 2015
| annual return
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP. Previous address: C/O Taylored Business Services 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th September 2015
filed on: 20th, September 2015
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP at an unknown date
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
8th March 2015 - the day director's appointment was terminated
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
28th January 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd October 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th September 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
5th September 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st September 2014, no shareholders list
filed on: 3rd, October 2014
| annual return
|
Free Download
(10 pages)
|
TM01 |
3rd September 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 9th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd September 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
5th September 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
23rd July 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
11th November 2013 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th September 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
26th February 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 21st, November 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 1st September 2013, no shareholders list
filed on: 21st, October 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
24th June 2013 - the day director's appointment was terminated
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2012 to 30th November 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
2nd October 2012 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st September 2012, no shareholders list
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
19th March 2012 - the day director's appointment was terminated
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
5th December 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
5th December 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st September 2011, no shareholders list
filed on: 17th, October 2011
| annual return
|
Free Download
(7 pages)
|
TM02 |
17th October 2011 - the day secretary's appointment was terminated
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed featherstone sports and education foundationcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 26th January 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st September 2010, no shareholders list
filed on: 21st, September 2010
| annual return
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
20th September 2010 - the day director's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
20th September 2010 - the day director's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
20th September 2010 - the day secretary's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
20th September 2010 - the day director's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
20th September 2010 - the day director's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
20th April 2010 - the day director's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2010 - the day director's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
19th April 2010 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
19th April 2010 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th June 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 30th April 2009 Director appointed
filed on: 30th, April 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(12 pages)
|
288a |
On 26th March 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 26th March 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/2008 from, lionheart stadium, post office road, featherstone, west yorkshire, WF7 5EN
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 4th July 2008 with shareholders record
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2007
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 10th July 2007 with shareholders record
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 10th July 2007 with shareholders record
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(24 pages)
|