Advanced company searchLink opens in new window

SALFORD RED DEVILS FOUNDATION

Company number 05843571

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)
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
24 Dec 2020 AP01 Appointment of Mr Adrian Paul Morley as a director on 10 December 2020
23 Dec 2020 AP01 Appointment of Mr George Thomas Tapp as a director on 11 December 2020
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
03 Jun 2020 AD02 Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP
02 Jun 2020 CH04 Secretary's details changed for Taylored Business Secretaries Limited on 1 June 2020
14 May 2020 AA Total exemption full accounts made up to 30 November 2019
06 Sep 2019 AD01 Registered office address changed from Salford City Stadium 1 Stadium Way Eccles Lancashire M30 7EY to Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ on 6 September 2019
02 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
06 Nov 2018 AP01 Appointment of Mr Michael Burke as a director on 18 October 2018
31 Oct 2018 AP01 Appointment of Mr Paul Andrew King as a director on 18 October 2018
05 Jul 2018 CH04 Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2017
05 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
21 Jun 2018 TM01 Termination of appointment of Christopher James Longbottom as a director on 1 June 2018
07 Mar 2018 AD02 Register inspection address has been changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
04 May 2017 AA Total exemption full accounts made up to 30 November 2016
24 Nov 2016 CH01 Director's details changed for Mr Mark Pearson on 20 November 2016