FEATHERSTONE ROVERS FOUNDATION

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Andrew Wiliam Prout as a director on 2025-07-30

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Appointment of Mr John Iliffe as a director on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Lisa Burrows as a director on 2025-05-30

View Document

09/10/249 October 2024 Termination of appointment of Mark Campbell as a director on 2024-10-07

View Document

10/07/2410 July 2024 Termination of appointment of Ian Cushnie as a director on 2024-07-09

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/10/2319 October 2023 Appointment of Mr Andrew Wiliam Prout as a director on 2023-09-12

View Document

19/10/2319 October 2023 Appointment of Mr Ian Cushnie as a director on 2023-09-12

View Document

04/09/234 September 2023 Registered office address changed from Millenium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN England to The Millennium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN on 2023-09-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Termination of appointment of Brian Watson as a director on 2022-10-13

View Document

21/08/2321 August 2023 Termination of appointment of Margaret Watson as a director on 2022-10-13

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 SAIL ADDRESS CHANGED FROM: 23 GROVE CRESCENT SOUTH BOSTON SPA WETHERBY LS23 6AY ENGLAND

View Document

02/06/202 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SECRETARIES LIMITED / 01/06/2020

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA CARRINGTON

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS LISA BURROWS

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA FARRINGTON / 10/09/2018

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

14/09/1814 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SECRETARIES LIMITED / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN TENNANT KING / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ALAN HEINITZ / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMPBELL / 14/09/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ANTHONY SMALLEY

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MS JESSICA FARRINGTON

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FITZPATRICK / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR KEN TAYLOR

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 SAIL ADDRESS CHANGED FROM: 21 ROWANWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DP ENGLAND

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM CHRIS MOYLES STADIUM POST OFFICE ROAD FEATHERSTONE WEST YORKSHIRE WF7 5NF

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JENNINGS

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS MARGARET WATSON

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WATSON / 25/07/2017

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR MARK ANDREW PAWSON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/11/151 November 2015 DIRECTOR APPOINTED MR MATTHEW ROYSTON JENNINGS

View Document

22/09/1522 September 2015 01/09/15 NO MEMBER LIST

View Document

21/09/1521 September 2015 SAIL ADDRESS CHANGED FROM: C/O TAYLORED BUSINESS SERVICES 64 BEECHWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DA ENGLAND

View Document

20/09/1520 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1520 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SECRETARIES LIMITED / 20/09/2015

View Document

26/08/1526 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARE

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ALAN HEINTZ / 24/03/2015

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATT ROYSTON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MORGAN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR CHRIS ALAN HEINTZ

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR WILLIAM ROBERT HARE

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR IRIS WALTERS

View Document

03/10/143 October 2014 01/09/14 NO MEMBER LIST

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BLOOMER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MATT DAVID ROYSTON

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURROW

View Document

30/09/1430 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS LINDA MORGAN

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BLOOMER

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR NEIL LINDSAY RUSH

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURROW

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR IRIS WALTERS

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA WALKER

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS MAUREEN TENNANT KING

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG POSKITT

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR MARK CAMPBELL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS AMANDA WALKER

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS JOANNE FITZPATRICK

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR CRAIG TERRY GEORGE POSKITT

View Document

21/11/1321 November 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 01/09/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN ROBINSON

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR KENNETH JONES

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR BRIAN WATSON

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MS EMMA HARRISON

View Document

14/02/1314 February 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON RILEY

View Document

02/10/122 October 2012 01/09/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS IRIS PATRICIA WALTERS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PROUT

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BURGON

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR SIMON BRUCE RILEY

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

17/10/1117 October 2011 CORPORATE SECRETARY APPOINTED TAYLORED BUSINESS SECRETARIES LIMITED

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BLACKS SOLICITORS

View Document

17/10/1117 October 2011 01/09/11 NO MEMBER LIST

View Document

05/07/115 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 COMPANY NAME CHANGED FEATHERSTONE SPORTS AND EDUCATION FOUNDATION CERTIFICATE ISSUED ON 08/02/11

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR GEOFFREY THOMAS BURROW

View Document

21/09/1021 September 2010 CORPORATE SECRETARY APPOINTED BLACKS SOLICITORS

View Document

21/09/1021 September 2010 01/09/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAVEN

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR GLYN ROBINSON

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM PROUT

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR COLIN BURGON

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA WILFORD

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE WILFORD

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COVENTRY

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

17/08/1017 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED LESLIE DOUGLAS REID WILFORD

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JANE KAREN BLOOMER

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED BARBARA MARY WILFORD

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED TERENCE JONES

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR TONY BLAKEWAY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ARUNDELL

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BOWMER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED TIMOTHY PAUL CRAVEN

View Document

27/03/0927 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED NEIL CHARLES BOWMER

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED TONY WILLIAM BLAKEWAY

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARUNDELL / 23/03/2009

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, LIONHEART STADIUM, POST OFFICE ROAD, FEATHERSTONE, WEST YORKSHIRE, WF7 5EN

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

11/12/0711 December 2007 ACCTS APPROVED, CO BUS 29/11/07

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

12/06/0612 June 2006 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