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)
21 Oct 2016 CH01 Director's details changed for Anthony Paul Alfred Snape on 21 October 2016
21 Oct 2016 CH01 Director's details changed for Mrs Janice Lowndes on 21 October 2016
28 Sep 2016 TM01 Termination of appointment of James Alfred Powell as a director on 13 September 2016
28 Jun 2016 AR01 Annual return made up to 12 June 2016 no member list
28 Jun 2016 AD02 Register inspection address has been changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
28 Jun 2016 CH04 Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2015
10 Jun 2016 AA Total exemption full accounts made up to 30 November 2015
28 Jul 2015 AR01 Annual return made up to 12 June 2015 no member list
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2015 AA Total exemption full accounts made up to 30 November 2014
30 Jan 2015 MA Memorandum and Articles of Association
15 Dec 2014 TM01 Termination of appointment of Joanne Harding as a director on 10 December 2014
31 Jul 2014 AP01 Appointment of Mr Christopher James Longbottom as a director on 21 July 2014
23 Jun 2014 AR01 Annual return made up to 12 June 2014 no member list
28 May 2014 AP01 Appointment of Mr Asif Latief as a director
28 May 2014 AP01 Appointment of Mrs Joanne Harding as a director
23 May 2014 AA Total exemption full accounts made up to 30 November 2013
18 Dec 2013 TM01 Termination of appointment of Robert Watson as a director
27 Nov 2013 CERTNM Company name changed salford city reds foundation\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
27 Nov 2013 MISC NE01 accepted
22 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
22 Nov 2013 CONNOT Change of name notice
10 Sep 2013 MEM/ARTS Memorandum and Articles of Association
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/06/2013
03 Jul 2013 AR01 Annual return made up to 12 June 2013 no member list