Advanced company searchLink opens in new window

THE SIR BOBBY CHARLTON FOUNDATION

Company number 07574103

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)
13 Apr 2024 AA Full accounts made up to 30 June 2023
25 Mar 2024 CH01 Director's details changed for Mr Rupert Lawrence Amherst Cecil on 22 March 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
11 Apr 2023 PSC08 Notification of a person with significant control statement
11 Apr 2023 PSC07 Cessation of Lucian Mcgrath as a person with significant control on 31 October 2022
11 Apr 2023 TM01 Termination of appointment of Thomas James Doherty as a director on 21 March 2023
04 Apr 2023 CH01 Director's details changed for Mr Rupert Lawrence Amherst Cecil on 3 April 2023
26 Jan 2023 AA Full accounts made up to 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from Booths Hall Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 6 April 2022
09 Dec 2021 AA Full accounts made up to 30 June 2021
08 Jun 2021 AAMD Amended full accounts made up to 30 June 2020
02 Jun 2021 AA Full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
25 Mar 2021 CH01 Director's details changed for Mr Stephen William Cross on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE to Booths Hall Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 14 July 2020
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
17 Dec 2019 AA Full accounts made up to 30 June 2019
02 Jul 2019 AP01 Appointment of Ms Jane Elizabeth Bateman as a director on 1 July 2019
20 Jun 2019 CERTNM Company name changed the sir bobby charlton foundation LIMITED\certificate issued on 20/06/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
07 May 2019 AUD Auditor's resignation
02 Apr 2019 AA Full accounts made up to 30 June 2018
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates