KINGS ACTIVE FOUNDATION

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Timothy John Douglas Armstrong as a director on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Mr Geoffrey Thompson on 2025-04-01

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

11/12/2311 December 2023 Certificate of change of name

View Document

11/12/2311 December 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

11/12/2311 December 2023 Change of name notice

View Document

26/10/2326 October 2023 Termination of appointment of David Helliwell Taylor as a director on 2023-10-14

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/08/1923 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS CHRISTINE ANN BUXTON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY NINNES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MRS RACHEL BROWN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLMES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MRS LYNDA RANDS

View Document

12/04/1612 April 2016 08/04/16 NO MEMBER LIST

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 08/04/15 NO MEMBER LIST

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 08/04/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 08/04/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 ADOPT ARTICLES 25/07/2012

View Document

19/04/1219 April 2012 ALTER ARTICLES 15/03/2012

View Document

19/04/1219 April 2012 ARTICLES OF ASSOCIATION

View Document

17/04/1217 April 2012 08/04/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS JANE ELIZABETH FARDON

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 08/04/11 NO MEMBER LIST

View Document

06/09/106 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 08/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELLIWELL TAYLOR / 01/04/2010

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCHUGH

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS

View Document

14/11/0814 November 2008

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

04/02/054 February 2005

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 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