AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(37 pages)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2022
| incorporation
|
Free Download
(12 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 24th, October 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ucfb college of football business LIMITEDcertificate issued on 24/10/22
filed on: 24th, October 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, October 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, October 2022
| change of name
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Oct 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Jul 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Jul 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(35 pages)
|
AD01 |
Change of registered address from National Squash Centre Rowsley Street Manchester M11 3FF England on Fri, 27th Sep 2019 to 14th Floor 111 Piccadilly Manchester M1 2HY
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Jul 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to Mon, 31st Jul 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Jul 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Jul 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX on Fri, 3rd Feb 2017 to National Squash Centre Rowsley Street Manchester M11 3FF
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Jul 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 1624.60 GBP
capital
|
|
AA |
Small company accounts made up to Thu, 31st Jul 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 1624.60 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2014
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 1624.60 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Wed, 31st Jul 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 21st Jun 2013: 1377.90 GBP
filed on: 3rd, July 2013
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 14th Feb 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Feb 2013. Old Address: Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Sep 2012: 730.00 GBP
filed on: 18th, October 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jan 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 6th Dec 2011
filed on: 16th, January 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, January 2012
| resolution
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 6th Dec 2011: 500.00 GBP
filed on: 16th, January 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2011: 100.00 GBP
filed on: 21st, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 21st Mar 2011 new director was appointed.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bfc college of football business LIMITEDcertificate issued on 25/02/11
filed on: 25th, February 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, February 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Feb 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bfc and bpp college of football business LIMITEDcertificate issued on 31/12/10
filed on: 31st, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 21st Dec 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(30 pages)
|