Advanced company searchLink opens in new window

THE FOOTBALL FOUNDATION

Company number 03876305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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