WASPS COMMUNITY FOUNDATION

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Kenneth Iain Baillie as a director on 2024-05-25

View Document

03/06/243 June 2024 Registered office address changed from Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ England to Begbroke Manor Spring Hill Road Begbroke Oxfordshire OX5 1SH on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mr Robert Norman Dawbarn as a director on 2024-05-25

View Document

11/04/2411 April 2024 Confirmation statement made on 2023-08-31 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Administrative restoration application

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 2021-07-19

View Document

03/06/203 June 2020 SAIL ADDRESS CHANGED FROM: 23 GROVE CRESCENT SOUTH BOSTON SPA WETHERBY LS23 6AY ENGLAND

View Document

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/05/1922 May 2019 ALTER ARTICLES 02/04/2019

View Document

22/05/1922 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CESSATION OF NICHOLAS JOHN EASTWOOD AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS JACQUELYN MARY ISAAC

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL COUPLAND

View Document

20/12/1820 December 2018 CESSATION OF NEAL COUPLAND AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF NEAL TERRANCE COUPLAND AS A PSC

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED WASPS COMMUNITY FOUNDATION LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

06/09/186 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN EASTWOOD

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MOORE PARKER

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL COUPLAND

View Document

07/03/187 March 2018 SAIL ADDRESS CHANGED FROM: 21 ROWANWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DP ENGLAND

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TERRENCE COUPLAND / 05/02/2018

View Document

05/01/185 January 2018 Registered office address changed from , C/O Aylesbury Rugby Football Club Ostlers Field, Brook End, Weston Turville, Buckinghamshire, HP22 5RN to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 2018-01-05

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O AYLESBURY RUGBY FOOTBALL CLUB OSTLERS FIELD BROOK END WESTON TURVILLE BUCKINGHAMSHIRE HP22 5RN

View Document

05/01/185 January 2018 COMPANY NAME CHANGED LONDON WASPS COMMUNITY FOUNDATION CERTIFICATE ISSUED ON 05/01/18

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EASTWOOD / 01/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EASTWOOD / 04/09/2016

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR NEAL TERRENCE COUPLAND

View Document

09/10/159 October 2015 17/08/15 NO MEMBER LIST

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: C/O TAYLORED BUSINESS SECRETARIES LIMITED 64 BEECHWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DA ENGLAND

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JOHN CHARLES MOORE PARKER

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN EASTWOOD

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWLEY

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LARHAM

View Document

28/04/1528 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLIER

View Document

03/10/143 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/10/143 October 2014 17/08/14 NO MEMBER LIST

View Document

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

16/06/1416 June 2014 GEN BUSINESS 30/05/2014

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS JOANNA HAWLEY

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM ADAMS PARK STADIUM HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ ENGLAND

View Document

20/01/1420 January 2014 Registered office address changed from , Adams Park Stadium Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, England on 2014-01-20

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID WILLIAM LARHAM

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM LONDON WASPS (HOLDINGS) LTD TWYFORD AVENUE ACTON LONDON W3 9QA

View Document

11/12/1311 December 2013 Registered office address changed from , London Wasps (Holdings) Ltd Twyford Avenue, Acton, London, W3 9QA on 2013-12-11

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGELL

View Document

02/12/132 December 2013 17/08/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Registered office address changed from , Adams Park Stadium Hillbottom Road, High Wycombe, HP12 4HJ, England on 2012-11-06

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM ADAMS PARK STADIUM HILLBOTTOM ROAD HIGH WYCOMBE HP12 4HJ ENGLAND

View Document

06/11/126 November 2012 17/08/12 NO MEMBER LIST

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY KELLY FRANCIS

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 17/08/11 NO MEMBER LIST

View Document

06/10/116 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WB COMPANY SECRETARIES LIMITED / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGELL / 06/10/2011

View Document

06/10/116 October 2011 SECRETARY APPOINTED MISS KELLY LOUISE FRANCIS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DASHWOOD

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

24/05/1124 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRUNKFIELD

View Document

09/02/119 February 2011 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

10/09/1010 September 2010 17/08/10 NO MEMBER LIST

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SCRIVENER

View Document

09/06/109 June 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Registered office address changed from , Twyford Avenue Sports Ground, Twyford Avenue, Acton, London, W3 9QA on 2009-10-28

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM TWYFORD AVENUE SPORTS GROUND TWYFORD AVENUE ACTON LONDON W3 9QA

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY COPSEY

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

24/07/0924 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

10/04/0810 April 2008 CURRSHO FROM 31/08/2008 TO 31/05/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DAVIES

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED ANTHONY COPSEY

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 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