THE ATLAS FOUNDATION
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
04/06/254 June 2025 | Withdrawal of a person with significant control statement on 2025-06-04 |
04/06/254 June 2025 | Notification of Sally Elizabeth Hoddell as a person with significant control on 2025-06-03 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
18/07/2418 July 2024 | Appointment of Mr Damian John Bradbury as a director on 2024-07-17 |
15/07/2415 July 2024 | Appointment of Mr Nicholas Patrick Bracken as a director on 2024-07-14 |
10/07/2410 July 2024 | Termination of appointment of John Paul Clougherty as a director on 2024-07-08 |
10/07/2410 July 2024 | Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2024-07-08 |
18/06/2418 June 2024 | Termination of appointment of Oghenemaro Itoje as a director on 2024-06-17 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
19/09/2319 September 2023 | Termination of appointment of James Alexander Cameron as a director on 2023-06-13 |
08/09/238 September 2023 | Termination of appointment of Giles David Hilton as a director on 2023-09-05 |
20/05/2320 May 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Termination of appointment of Ann Jacqueline Paul as a director on 2023-03-07 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
14/09/2214 September 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-08-31 |
17/12/2117 December 2021 | Termination of appointment of Jeffrey Alan Probyn as a director on 2021-11-02 |
17/12/2117 December 2021 | Appointment of Mrs Ann Jacqueline Paul as a director on 2021-11-02 |
17/12/2117 December 2021 | Termination of appointment of Paul Anthony George Rendall as a director on 2021-11-02 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
03/07/213 July 2021 | Total exemption full accounts made up to 2020-08-31 |
26/06/1626 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CROSS |
29/03/1629 March 2016 | SECRETARY APPOINTED BRUCE ROBERT JAMES PRIDAY |
22/10/1522 October 2015 | 24/09/15 NO MEMBER LIST |
13/10/1513 October 2015 | SECRETARY APPOINTED NICHOLAS JOHN CROSS |
25/04/1525 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/04/1525 April 2015 | NEO1 FILED |
25/04/1525 April 2015 | COMPANY NAME CHANGED THE ATLAS RUGBY FOUNDATION CERTIFICATE ISSUED ON 25/04/15 |
31/03/1531 March 2015 | ADOPT ARTICLES 16/03/2015 |
17/03/1517 March 2015 | DIRECTOR APPOINTED MR JASON LEONARD |
24/09/1424 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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