- Company Overview for THE FOOTBALL FOUNDATION (03876305)
- Filing history for THE FOOTBALL FOUNDATION (03876305)
- People for THE FOOTBALL FOUNDATION (03876305)
- Charges for THE FOOTBALL FOUNDATION (03876305)
- More for THE FOOTBALL FOUNDATION (03876305)
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) |
---|---|---|---|
26 Feb 2019 | CH01 | Director's details changed for Mr William Bush on 25 February 2019 | |
26 Feb 2019 | PSC01 | Notification of William Bush as a person with significant control on 25 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr William Bush as a director on 25 February 2019 | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | PSC04 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 11 January 2019 | |
13 Dec 2018 | PSC01 | Notification of Tim Hollingsworth as a person with significant control on 11 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Tim Hollingsworth as a director on 11 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
02 Oct 2018 | PSC07 | Cessation of Clair Jennifer Price Cbe as a person with significant control on 19 September 2018 | |
02 Oct 2018 | AP03 | Appointment of Mr Rupen Shah as a secretary on 1 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of David Mcdermott as a secretary on 30 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Clair Jennifer Price Cbe as a director on 19 September 2018 | |
25 Sep 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
13 Sep 2018 | ANNOTATION |
Rectified MR01 was removed from the public register on 22/03/2019 pursuant to order of court.
|
|
20 Aug 2018 | AD01 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 10 Eastbourne Terrace London W2 6LG on 20 August 2018 | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | CH01 | Director's details changed for Mr Gary Andrew Hoffman on 20 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Ms Jemima Chloe Bird as a person with significant control on 19 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Ms Jemima Chloe Bird as a person with significant control on 20 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Ms Jemima Chloe Bird as a director on 11 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Gary Andrew Hoffman on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Ms Jemima Chloe Bird as a person with significant control on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Martin Richard Glenn as a person with significant control on 19 July 2018 |