Advanced company searchLink opens in new window

BRITISH BASKETBALL FEDERATION

Company number 06144448

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)
20 May 2016 AP01 Appointment of Mrs Samantha Gordon as a director on 18 April 2016
11 Apr 2016 AR01 Annual return made up to 7 March 2016 no member list
01 Feb 2016 AP01 Appointment of Mr Nicholas Wayne Humby as a director on 1 January 2016
29 Jan 2016 AP01 Appointment of Mr Andrew John Warrington as a director on 28 November 2015
30 Oct 2015 AP01 Appointment of Mrs Lucy Elizabeth Witt as a director on 7 October 2015
30 Oct 2015 TM01 Termination of appointment of Darren James Oakey as a director on 7 October 2015
22 Sep 2015 AP01 Appointment of Ian Curryer as a director on 19 July 2015
08 Sep 2015 AP01 Appointment of Steven Elworthy as a director on 19 July 2015
08 Sep 2015 AP01 Appointment of Mr Kevin Pringle as a director on 19 July 2015
08 Sep 2015 AP01 Appointment of Darren James Oakey as a director on 19 July 2015
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change actioned 17/07/2015
25 Aug 2015 CERTNM Company name changed british performance basketball LIMITED\certificate issued on 25/08/15
  • RES15 ‐ Change company name resolution on 2015-07-17
25 Aug 2015 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
25 Aug 2015 NM06 Change of name with request to seek comments from relevant body
25 Aug 2015 CONNOT Change of name notice
21 Aug 2015 TM01 Termination of appointment of Chris Spice as a director on 19 July 2015
21 Aug 2015 AP01 Appointment of Mr Jeffrey Jones as a director on 19 July 2015
21 Aug 2015 AP01 Appointment of Alan Gilpin as a director on 19 July 2015
21 Aug 2015 TM01 Termination of appointment of Terence Michael Donovan as a director on 19 July 2015
06 Aug 2015 AA Full accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 7 March 2015 no member list
21 Jul 2014 AA Full accounts made up to 31 March 2014
02 Jun 2014 AD01 Registered office address changed from 4-6 University Way London E16 2RD England on 2 June 2014
08 Apr 2014 AD01 Registered office address changed from 40 Bernard Street London WC1N 1ST on 8 April 2014
19 Mar 2014 TM01 Termination of appointment of Simon Tuckey as a director