THE HIVE 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
17/07/2517 July 2025 NewAppointment of Mr David Anthony O'farrell as a director on 2025-07-11

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

18/10/2418 October 2024 Appointment of Mr Paul Michael Reece as a director on 2024-10-17

View Document

14/07/2414 July 2024 Appointment of Ms Natasha Anna Victoria Kleanthous as a director on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 2020-07-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 2020-07-23

View Document

30/06/2130 June 2021 Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 2020-07-23

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE CAMROSE AVENUE LONDON HA8 6AG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADIE

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ADIE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/10/163 October 2016 AUDITOR'S RESIGNATION

View Document

29/07/1629 July 2016 04/06/16 NO MEMBER LIST

View Document

14/07/1614 July 2016 COMPANY NAME CHANGED THE HIVE COMMUNITY TRUST LIMITED CERTIFICATE ISSUED ON 14/07/16

View Document

14/07/1614 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 04/06/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM THE HIVE CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6AG UNITED KINGDOM

View Document

15/06/1415 June 2014 04/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED BARNET FC COMMUNITY TRUST CERTIFICATE ISSUED ON 13/03/14

View Document

19/06/1319 June 2013 04/06/13 NO MEMBER LIST

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNDERHILL STADIUM, BARNET LANE BARNET HERTFORDSHIRE EN5 2DN

View Document

13/06/1213 June 2012 04/06/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILDING

View Document

19/12/1119 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 04/06/11 NO MEMBER LIST

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 04/06/10 NO MEMBER LIST

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW KLEANTHOUS / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK DEVONALD ADIE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DEVONALD ADIE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBIN SLYPER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILDING / 15/10/2009

View Document

11/09/0911 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED BARNET FOOTBALL CLUB FOOTBALL IN THE COMMUNITY SCHEME LIMITED CERTIFICATE ISSUED ON 09/09/09

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED DAVID WILDING

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED GRAHAM ROBIN SLYPER

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR ANDREW MARK DEVONALD ADIE

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BARNET FOOTBALL CLUB UNDERHILL STADIUM, WESTCOMBE DRIVE, BARNET HERTFORDSHIRE EN5 2BE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 04/06/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 ANNUAL RETURN MADE UP TO 04/06/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 04/06/02

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 04/06/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 04/06/00

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/06/994 June 1999 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