THE WIMBLEDON FOUNDATION

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

26/05/2526 May 2025 Appointment of Ms Ruth Victoria Shaw as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Ian Leslie Hewitt as a director on 2025-03-05

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-07-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-07-31

View Document

07/03/247 March 2024 Appointment of Ms Deborah Ann Jevans as a director on 2024-03-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOK

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TATUM

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR KEVIN JOHN HAVELOCK

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GORDON ATKINSON / 01/11/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 CESSATION OF THE ALL ENGLAND LAWN TENNIS & CROQUET CLUB LIMITED AS A PSC

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED THE HONOURABLE HENRY BRUCE WEATHERILL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR NICHOLAS ANDREW BITEL

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BASING

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEATHERLEY

View Document

14/07/1614 July 2016 06/06/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR ASHLEY JAMES KENNETH TATUM

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED SIR KEITH ONYEMA AJEGBO

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEVANS

View Document

08/06/158 June 2015 06/06/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED NICHOLAS YOUNG

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEVANS

View Document

18/06/1418 June 2014 06/06/14 NO MEMBER LIST

View Document

08/04/148 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/148 April 2014 ADOPT ARTICLES 31/03/2014

View Document

03/04/143 April 2014 NE01

View Document

03/04/143 April 2014 COMPANY NAME CHANGED WIMBLEDON FOUNDATION LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

03/04/143 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1313 December 2013 CURREXT FROM 30/06/2014 TO 31/07/2014

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED KENNETH FRANK WEATHERLEY

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MS DEBORAH ANN JEVANS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED DEBORAH ANN JEVANS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED NICOLAS ANDREW BASING

View Document

13/12/1313 December 2013 SECRETARY APPOINTED RICHARD GORDON ATKINSON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED NICOLAS ANDREW BASING

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED KENNETH FRANK WEATHERLEY

View Document

13/12/1313 December 2013 SECRETARY APPOINTED RICHARD GORDON ATKINSON

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR PHILIP GRAEME HOWARD BROOK

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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