FEDERATION OF ARTISTIC ROLLER SKATING

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/04/2317 April 2023 Appointment of Mr Victor John Pratt as a director on 2023-04-04

View Document

17/04/2317 April 2023 Termination of appointment of Stephen John Prudence as a director on 2023-04-04

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DRAIN

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR PRATT

View Document

05/04/185 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES DRAIN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DENHAM

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS ROBERTA PATIENCE GIBBS

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/11/1630 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 13/07/15 NO MEMBER LIST

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR STEPHEN JOHN PRUDENCE

View Document

18/12/1418 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 13/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WOOTTEN

View Document

09/12/139 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 13/07/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN PRATT / 07/01/2013

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTOR JOHN PRATT / 07/01/2013

View Document

11/12/1211 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 13/07/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTOR JOHN PRATT / 01/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN PRATT / 01/03/2012

View Document

15/12/1115 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 13/07/11 NO MEMBER LIST

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 10 THE BROADWAY THATCHAM BERKSHIRE RG19 3JA

View Document

21/02/1121 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENHAM / 13/07/2010

View Document

02/08/102 August 2010 13/07/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GRAHAM WOOTTEN / 13/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN PRATT / 13/07/2010

View Document

09/11/099 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MARGARET DENHAM

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SAMPSON

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 13/07/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 13/07/05

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: UNIT 1 COURT FARM STUTTON ROAD BRANTHAM ESSEX CO11 1PW

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 13/07/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 13/07/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 ANNUAL RETURN MADE UP TO 13/07/02

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 1ST FLOOR UNICORN HOUSE 3 FOUNDATION STREET IPSWICH IP4 1BG

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 ANNUAL RETURN MADE UP TO 13/07/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0014 August 2000 ANNUAL RETURN MADE UP TO 13/07/00

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 ANNUAL RETURN MADE UP TO 13/07/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information