THE NEW SAINTS FC FOUNDATION LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-11-30 |
27/02/2527 February 2025 | Change of details for Miss Helen Margaret Harris as a person with significant control on 2025-02-15 |
27/02/2527 February 2025 | Registered office address changed from Hollis House Maesbury Road Oswestry Shropshire SY10 8NR to Tns Building Maesbury Road Oswestry Shropshire SY10 8NR on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mrs Gillian Margaret Thornhill Jones as a person with significant control on 2025-02-15 |
27/02/2527 February 2025 | Director's details changed for Miss Helen Margaret Harris on 2025-02-15 |
27/02/2527 February 2025 | Director's details changed for Mrs Gillian Margaret Thornhill Jones on 2025-02-15 |
27/02/2527 February 2025 | Director's details changed for Mr Ian Martin Williams on 2025-02-15 |
27/02/2527 February 2025 | Director's details changed for Mr Michael Keith Harris on 2025-02-15 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-15 with updates |
27/02/2527 February 2025 | Change of details for Mr Ian Martin Williams as a person with significant control on 2025-02-15 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-11-30 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-15 with updates |
02/02/232 February 2023 | Director's details changed for Miss Helen Margaret Harris on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mr Ian Martin Williams on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mrs Gillian Margaret Thornhill Jones on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mr Michael Keith Harris on 2023-02-01 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2021-11-30 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-11-30 |
23/03/1523 March 2015 | 11/02/15 NO MEMBER LIST |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 5 FFORD GLYN MOLD CLWYD FLINTSHIRE CH7 1GZ UNITED KINGDOM |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HOLLIS HOUSE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NR ENGLAND |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 5 FFORDD GLYN MOLD CLWYD FLINTSHIRE CH7 1GZ |
16/04/1416 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
27/03/1427 March 2014 | PREVSHO FROM 28/02/2014 TO 30/11/2013 |
27/02/1427 February 2014 | 11/02/14 NO MEMBER LIST |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
21/10/1321 October 2013 | ALTER MEMORANDUM 27/09/2013 |
05/03/135 March 2013 | COMPANY NAME CHANGED THE SAINTS FC FOUNDATION LIMITED CERTIFICATE ISSUED ON 05/03/13 |
11/02/1311 February 2013 | 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