BRITISH OLYMPIC FOUNDATION

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Ms Kate Ferry on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Sam Shave on 2025-02-19

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/03/245 March 2024 Appointment of Miss Lauren Steadman as a director on 2024-02-21

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/08/2326 August 2023 Termination of appointment of Andrew Edward Anson as a director on 2023-08-14

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Alistair Edward Brownlee as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Richard Alexander Leman as a director on 2022-12-06

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Mr James Christopher Piggins as a secretary on 2022-09-12

View Document

06/12/216 December 2021 Termination of appointment of Neil William Norman Townshend as a director on 2021-11-24

View Document

29/11/2129 November 2021 Appointment of Mr Andrew Edward Anson as a director on 2021-10-29

View Document

26/11/2126 November 2021 Appointment of Mr Shahab Uddin as a director on 2021-10-06

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAN PATERSON

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MS JAN PATERSON

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MS VICTORIA KAREN GRIFFITHS

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR SAM SHAVE

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR BORN BARIKOR

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O BRITISH OLYMPIC FOUNDATION 60 CHARLOTTE STREET LONDON W1T 2NU

View Document

05/06/195 June 2019 Registered office address changed from , C/O British Olympic Foundation, 60 Charlotte Street, London, W1T 2NU to 101 New Cavendish Street London W1W 6XH on 2019-06-05

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL WILLIAM NORMAN TOWNSHEND / 30/05/2019

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN RONALD SHOULER / 30/05/2019

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR RICHARD ALEXANDER LEMAN

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA ELLIS

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 07/06/16 NO MEMBER LIST

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 07/06/15 NO MEMBER LIST

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 07/06/14 NO MEMBER LIST

View Document

04/03/144 March 2014 DIRECTOR APPOINTED DAME DIANA MARGARET ELLIS

View Document

08/01/148 January 2014 ALTER ARTICLES 02/01/2014

View Document

08/01/148 January 2014 ARTICLES OF ASSOCIATION

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 07/06/13 NO MEMBER LIST

View Document

04/01/134 January 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/134 January 2013 ALTER ARTICLES 14/11/2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MOYNIHAN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 07/06/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 07/06/11 NO MEMBER LIST

View Document

05/08/105 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 07/06/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER URMSTON JAMES / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL WILLIAM NORMAN TOWNSHEND / 07/06/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Registered office address changed from , 1 Wandsworth Plain, London, SW18 1EH on 2009-10-15

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 1 WANDSWORTH PLAIN LONDON SW18 1EH

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MR KEVIN RONALD SHOULER

View Document

19/08/0919 August 2009 COMPANY BUSINESS 11/12/2008

View Document

09/07/099 July 2009

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 1 WANDSWORTH PLAIN LONDON SW18 1EH

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOYNIHAN / 09/07/2007

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

13/05/0813 May 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

12/05/0812 May 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

19/03/0819 March 2008 ADOPT ARTICLES 13/03/2008

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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