Advanced company searchLink opens in new window

SPORTING FAMILY CHANGE FOUNDATION

Company number 09507319

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)
25 Mar 2024 TM01 Termination of appointment of Catherine Mary Murphy as a director on 20 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
21 Mar 2022 CH01 Director's details changed for Mrs Jessica Clara Wicks on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Richard Bullard on 21 March 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 AP01 Appointment of Mrs Kelly Rae Fuller as a director on 4 October 2021
22 Apr 2021 AD01 Registered office address changed from 2 Dilton Close 2 Dilton Close Trowbridge Wiltshire BA14 0FS England to 12 Spencer Drive Midsomer Norton Radstock BA3 2DN on 22 April 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
22 Mar 2021 CH01 Director's details changed for Mrs Jessica Clara Wicks on 22 March 2021
22 Mar 2021 CH03 Secretary's details changed for James William Deane on 22 March 2021
18 Feb 2021 AP01 Appointment of Mr Garrod John Musto as a director on 5 February 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 AD01 Registered office address changed from 4 Hazleton Gardens Claverton Down Bath Somerset BA2 7AG to 2 Dilton Close 2 Dilton Close Trowbridge Wiltshire BA14 0FS on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mrs Jessica Clara Wicks on 6 August 2020
18 Aug 2020 CH03 Secretary's details changed for James William Deane on 17 August 2020
05 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
04 Nov 2018 AP01 Appointment of Ms Catherine Mary Murphy as a director on 22 October 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 AP01 Appointment of Mrs Elizabeth Christine Bloor as a director on 16 July 2018