BATLEY SPORTING CHARITABLE TRUST

Company Documents

DateDescription
03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NICHOLAS

View Document

14/09/1914 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOFTHOUSE

View Document

14/09/1914 September 2019 CESSATION OF BEVERLEY NICHOLAS AS A PSC

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FAIRMEAD VICTORIA ROAD MORLEY LEEDS LS27 9JJ ENGLAND

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS HALEY MARIE SLATER-WELLS

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM MOUNT PLEASANT HOUSE 164 OLDHAM ROAD MANCHESTER M4 6BG

View Document

24/09/1824 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

05/08/185 August 2018 DIRECTOR APPOINTED MR GORDON MICHAEL LOFTHOUSE

View Document

05/08/185 August 2018 DIRECTOR APPOINTED MRS KATHRYN LOFTHOUSE

View Document

05/08/185 August 2018 DIRECTOR APPOINTED MRS CATHERINE JANE HINCHLIFFE

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JOHN MILLER

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR DEREK VENTRESS

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JOHN ROBERT MCVEIGH

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS SUSAN WINNER

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ANDREW JOHN WINNER

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 10/09/15 NO MEMBER LIST

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company