THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED
Company number 00216719
- Company Overview for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED (00216719)
- Filing history for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED (00216719)
- People for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED (00216719)
- More for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED (00216719)
| 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) |
|---|---|---|---|
| 14 Oct 2025 | AD01 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 14 October 2025 | |
| 11 Jul 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 13 May 2025 | CS01 | Confirmation statement made on 9 May 2025 with no updates | |
| 13 May 2025 | CH01 | Director's details changed for Mr Mark Andrew Hammer on 9 May 2025 | |
| 24 Mar 2025 | AP01 | Appointment of Mr Mark Andrew Hammer as a director on 24 March 2025 | |
| 06 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 14 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
| 21 Sep 2023 | AP01 | Appointment of Mr Paul Hitchenor as a director on 14 September 2023 | |
| 14 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
| 15 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
| 15 May 2023 | TM01 | Termination of appointment of Jack Roberts Osborne as a director on 8 March 2023 | |
| 23 Mar 2023 | PSC01 | Notification of Robert Alan Baker as a person with significant control on 8 March 2023 | |
| 23 Mar 2023 | PSC07 | Cessation of Jack Roberts Osborne as a person with significant control on 8 March 2023 | |
| 19 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
| 06 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
| 24 Mar 2022 | AP01 | Appointment of Miss Kate Elizabeth Ruth Costin as a director on 10 March 2022 | |
| 23 Mar 2022 | AP01 | Appointment of Ms Helen Willsmer as a director on 10 March 2022 | |
| 04 Feb 2022 | TM01 | Termination of appointment of Elizabeth Jane Terry as a director on 31 January 2022 | |
| 04 Feb 2022 | TM01 | Termination of appointment of Helen Elizabeth Jones as a director on 31 January 2022 | |
| 27 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
| 07 Jan 2021 | AD01 | Registered office address changed from Unit 64, First Floor 6th Avenue Stoneleigh Park Kenilworth CV8 2LG England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 7 January 2021 | |
| 15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 22 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
| 01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |