Advanced company searchLink opens in new window

THE ATLAS FOUNDATION

Company number 09233473

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)
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
12 Dec 2017 AP01 Appointment of Mr Neil Lyndon Marc Blair as a director on 9 December 2017
12 Dec 2017 AP01 Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 9 December 2017
27 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
31 Aug 2017 AA Accounts for a small company made up to 30 September 2016
28 Mar 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 August 2017
26 Jan 2017 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to PO Box GL51 4GA Chargrove House Shurdington Road Shurdington Road Cheltenham Gloucestershire GL51 4GA on 26 January 2017
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
22 Sep 2016 AP01 Appointment of Mr Jeffrey Alan Probyn as a director on 9 September 2016
21 Sep 2016 AP01 Appointment of Lord Dominic Bryce Hubbard 6Th Baron Addington as a director on 9 September 2016
21 Sep 2016 AP01 Appointment of Mr Paul Anthony George Rendall as a director on 9 September 2016
21 Sep 2016 TM01 Termination of appointment of Bruce Robert James Priday as a director on 9 September 2016
21 Sep 2016 TM02 Termination of appointment of Bruce Robert James Priday as a secretary on 9 September 2016
26 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
29 Mar 2016 AP03 Appointment of Bruce Robert James Priday as a secretary on 23 March 2016
29 Mar 2016 TM02 Termination of appointment of Nicholas John Cross as a secretary on 23 March 2016
22 Oct 2015 AR01 Annual return made up to 24 September 2015 no member list
13 Oct 2015 AP03 Appointment of Nicholas John Cross as a secretary on 1 October 2015
25 Apr 2015 CERTNM Company name changed the atlas rugby foundation\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-10
25 Apr 2015 MISC NEO1 filed
25 Apr 2015 CONNOT Change of name notice
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2015 AP01 Appointment of Mr Jason Leonard as a director on 17 March 2015
24 Sep 2014 NEWINC Incorporation