Advanced company searchLink opens in new window

BRITISH AMERICAN FOOTBALL ASSOCIATION

Company number 02175911

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)
14 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
31 May 2024 TM01 Termination of appointment of Kehinde Olamide Bello as a director on 30 May 2024
28 May 2024 TM01 Termination of appointment of Peter David Ackerley as a director on 1 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
05 May 2023 TM01 Termination of appointment of Heather Janet Jessica Smith as a director on 5 May 2023
05 May 2023 CH01 Director's details changed for Umar Farooq Akhtar on 5 May 2023
25 Jan 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 AD01 Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022
20 Jun 2022 TM02 Termination of appointment of Joshua Kay as a secretary on 1 June 2022
06 Jun 2022 AP01 Appointment of Mr Robert Stephen Lawson as a director on 1 February 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
06 Jun 2022 AP03 Appointment of Mr Joshua Kay as a secretary on 1 June 2022
06 Jun 2022 TM02 Termination of appointment of Mark Steven Snow as a secretary on 1 June 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 TM01 Termination of appointment of Ian Michael Deakin as a director on 2 November 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 AP01 Appointment of Umar Farooq Akhtar as a director on 13 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 AD01 Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020
28 Sep 2020 AD01 Registered office address changed from 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020
25 Sep 2020 TM01 Termination of appointment of Stephen David Jones as a director on 15 September 2020
17 Jun 2020 AP03 Appointment of Mr Mark Steven Snow as a secretary on 6 June 2020