CONNAH'S QUAY NOMADS FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr Gary Peter Dewhurst as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of James Matthew Catton as a director on 2025-05-13

View Document

14/05/2514 May 2025 Registered office address changed from 1st Floor Aldford House Bell Meadow Business Park Park Lane Chester CH4 9EP England to Broughton Hall Threapwood Malpas SY14 7AN on 2025-05-14

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Victoria Anne Roycroft as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Jennifer Jade Owens as a director on 2024-04-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/03/232 March 2023 Registered office address changed from 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales to 1st Floor Aldford House Bell Meadow Business Park Park Lane Chester CH4 9EP on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Appointment of Mrs Jennifer Jade Owens as a director on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Connah's Quay Nomads Fc Ltd as a person with significant control on 2021-12-01

View Document

22/12/2122 December 2021 Cessation of Gary Peter Dewhurst as a person with significant control on 2021-11-30

View Document

22/12/2122 December 2021 Termination of appointment of Gary Peter Dewhurst as a director on 2021-11-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM GAP PERSONNEL HOUSE 2 CHESNEY COURT WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YP UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS VICTORIA ROYCROFT

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY HAMPSON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information