SALTO GYMNASTICS CHARITABLE FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

05/02/255 February 2025 Appointment of Miss Rebecca Kay as a director on 2025-02-04

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Notification of Michael D'arcy as a person with significant control on 2024-07-15

View Document

08/07/248 July 2024 Termination of appointment of Louise Hanley as a director on 2023-06-14

View Document

08/07/248 July 2024 Appointment of Mrs Nicolette Ford as a director on 2023-06-27

View Document

08/07/248 July 2024 Termination of appointment of Michael Anthony D'arcy as a director on 2024-01-24

View Document

08/07/248 July 2024 Appointment of Mrs Pauline Young as a director on 2021-01-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of John Carl Richardson as a director on 2023-03-10

View Document

26/06/2326 June 2023 Director's details changed for Ms Laura Baird on 2022-10-11

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

26/06/2326 June 2023 Cessation of John Carl Richardson as a person with significant control on 2023-03-10

View Document

26/06/2326 June 2023 Notification of Raymond Powell as a person with significant control on 2023-03-11

View Document

26/06/2326 June 2023 Notification of Laura Baird as a person with significant control on 2023-03-11

View Document

02/02/232 February 2023 Termination of appointment of Pauline Young as a director on 2022-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Michelle Griffin as a director on 2022-03-07

View Document

25/03/2225 March 2022 Appointment of Dr Ganesh Baliah as a director on 2021-12-07

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Change of name notice

View Document

04/10/214 October 2021 Resolutions

View Document

17/06/2117 June 2021 Appointment of Ms Laura Baird as a director on 2021-01-01

View Document

17/06/2117 June 2021 Appointment of Mrs Pauline Young as a director on 2021-01-01

View Document

17/06/2117 June 2021 Appointment of Ms Louise Hanley as a director on 2021-01-01

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES

View Document

28/01/2128 January 2021 ADOPT ARTICLES 06/01/2021

View Document

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 DIRECTOR APPOINTED MS MICHELLE GRIFFIN

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 ADOPT ARTICLES 01/08/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM SALTO CENTRE 98 CAMFORD WAY LUTON BEDFORDSHIRE LU3 3AN ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 94 MIDLAND ROAD LUTON LU2 0BL ENGLAND

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY VINCENT WHITTAKER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR RAYMOND POWELL

View Document

01/10/181 October 2018 CESSATION OF VINCENT JOHN WHITTAKER AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT WHITTAKER

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY D'ARCY

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ERIC JAMES PHILIPS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JOHN WHITTAKER

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JESSON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JEWSON

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARL RICHARDSON

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 10/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 10/06/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCARTHUR

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / VINCENT JOHN WHITTAKER / 04/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN WHITTAKER / 04/12/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 10/06/14 NO MEMBER LIST

View Document

19/06/1319 June 2013 10/06/13 NO MEMBER LIST

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED NIGEL PAUL MCARTHUR

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MARK JESSON

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 10/06/12 NO MEMBER LIST

View Document

04/08/114 August 2011 10/06/11 NO MEMBER LIST

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 10/06/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN WHITTAKER / 10/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

15/09/0815 September 2008 31/12/07 PARTIAL EXEMPTION

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

29/04/0729 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

08/06/058 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/06/053 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 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