FA LEARNING LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/04/242 April 2024 Cessation of The Football Association Limited as a person with significant control on 2016-04-06

View Document

02/04/242 April 2024 Notification of Football Association Limited as a person with significant control on 2016-04-06

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR RICHARD JAMES MCDERMOTT

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEPSHANKS

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/09/1529 September 2015 COMPANY BUSINESS 15/07/2015

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MR RICHARD JAMES MCDERMOTT

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MACLEAN

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HORNE

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE EVERY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROOKING

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILKINSON

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK DICK

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLE

View Document

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 CURRSHO FROM 31/12/2013 TO 31/07/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE EVERY / 21/02/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JOHN ALBERT LITTLE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR HOWARD WILKINSON

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HORNE / 10/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE EVERY / 10/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM DICK / 10/07/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS

View Document

07/08/097 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 25 SOHO SQUARE LONDON W1D 4FA

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR FRANK WILLIAM DICK

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAUNDERS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR ALISTAIR RITCHIE MACLEAN

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY DINO GAZZI

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON JOHNSON

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROOKING / 14/09/2006

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROOKING / 14/09/2006

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 S366A DISP HOLDING AGM 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED F.A. NATIONAL FOOTBALL CENTRE LI MITED CERTIFICATE ISSUED ON 17/03/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED HOSTCHAIN LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information