THE HOOPS FOUNDATION LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewCertificate of change of name

View Document

24/10/2524 October 2025 NewChange of name notice

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Justin Merritt on 2025-07-01

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

14/02/2514 February 2025 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Appointment of Mrs Stephanie Best as a director on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Miss Laura Suzanne Hextall as a director on 2024-11-06

View Document

17/10/2417 October 2024 Appointment of Mr Eddie Odhiambo as a director on 2024-10-15

View Document

13/08/2413 August 2024 Appointment of Mr Greig Box Turnbull as a director on 2024-08-05

View Document

12/07/2412 July 2024 Appointment of Mr James Patrick Murray as a director on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-05-30

View Document

03/06/243 June 2024 Termination of appointment of Brian Maurice Cox as a director on 2024-04-19

View Document

01/02/241 February 2024 Director's details changed for Mr Justin Merritt on 2023-12-12

View Document

07/09/237 September 2023 Termination of appointment of Paul Lyon as a director on 2023-07-18

View Document

07/09/237 September 2023 Director's details changed for Mr Justin Merritt on 2023-02-05

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-05-30

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Paul Townsend as a director on 2023-03-23

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-05-30

View Document

18/08/2118 August 2021 Registered office address changed from , the Core Business Centre Milton Hill, Steventon, Abingdon, OX13 6AB, England to Oxford City Community Arena Marsh Lane Headington Oxford OX3 0NQ on 2021-08-18

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

02/07/202 July 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR JUSTIN MERRITT

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR PAUL LYON

View Document

07/08/197 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 184 PARK DRIVE PARK DRIVE MILTON PARK, MILTON ABINGDON OX14 4SE ENGLAND

View Document

15/05/1915 May 2019 Registered office address changed from , 184 Park Drive Park Drive, Milton Park, Milton, Abingdon, OX14 4SE, England to Oxford City Community Arena Marsh Lane Headington Oxford OX3 0NQ on 2019-05-15

View Document

09/10/189 October 2018 COMPANY NAME CHANGED OXFORD CITY YOUTH FOOTBALL CLUB LTD. CERTIFICATE ISSUED ON 09/10/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTERELL

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 8 TRINITY CLOSE ABINGDON OXFORDSHIRE OX14 2QE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SHEPPERD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

17/07/1717 July 2017 Registered office address changed from , 8 Trinity Close, Abingdon, Oxfordshire, OX14 2QE to Oxford City Community Arena Marsh Lane Headington Oxford OX3 0NQ on 2017-07-17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPPERD

View Document

07/04/177 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

23/06/1623 June 2016 31/05/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

01/06/151 June 2015 31/05/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 31/05/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

18/07/1318 July 2013 31/05/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 31/05/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COTTERELL / 13/06/2012

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

06/06/116 June 2011 31/05/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 31/05/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOWNSEND / 31/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPPERD / 31/05/2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/07/0510 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/06/993 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/10/9829 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9826 October 1998 COMPANY NAME CHANGED OXFORD CITY FOOTBALL CLUB (1988) LIMITED CERTIFICATE ISSUED ON 27/10/98

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/08/9620 August 1996 ANNUAL RETURN MADE UP TO 23/07/96

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/08/9515 August 1995 ANNUAL RETURN MADE UP TO 23/07/95

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/09/9420 September 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 ANNUAL RETURN MADE UP TO 23/07/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/10/9215 October 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

03/06/923 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

23/07/9123 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MYJETS LIMITED


  • 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