FOUNDATION OF LIGHT

Company Documents

DateDescription
11/04/2511 April 2025 Group of companies' accounts made up to 2024-08-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Appointment of Jill Scott Mbe as a director on 2023-12-05

View Document

16/10/2316 October 2023 Secretary's details changed for Mrs Deb Jayne Hamilton on 2023-10-16

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

19/04/2319 April 2023 Group of companies' accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Appointment of Mrs Deb Jayne Hamilton as a secretary on 2023-03-23

View Document

22/04/2222 April 2022 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 2022-04-22

View Document

25/02/2225 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

07/02/227 February 2022 Appointment of Mr Martin James Hibbert as a director on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Paul David Collingwood as a director on 2021-12-13

View Document

08/11/218 November 2021 Termination of appointment of Nathan O'brien as a director on 2021-10-20

View Document

29/07/2129 July 2021 Termination of appointment of Stewart James Donald as a director on 2021-05-17

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR NATHAN O'BRIEN

View Document

21/02/2021 February 2020 SECRETARY APPOINTED MR PAUL RICHARD WRIGHT

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY TANNI CARYS DAVINA GREY-THOMPSON / 28/06/2019

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED LADY TANNI CARYS DAVINA GREY-THOMPSON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STEWART JAMES DONALD

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAM / 17/09/2018

View Document

30/08/1830 August 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM BEACON OF LIGHT VAUX BREWERY WAY STADIUM PARK SUNDERLAND SR5 1SU ENGLAND

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VARDY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CLARKE / 03/07/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM STADIUM OF LIGHT SUNDERLAND TYNE & WEAR SR5 1SU

View Document

28/06/1828 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/06/1828 June 2018 SAIL ADDRESS CREATED

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042431710005

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042431710004

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042431710002

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042431710004

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042431710003

View Document

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042431710001

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/06/177 June 2017 ADOPT ARTICLES 22/04/2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIS SHORT IV

View Document

26/08/1626 August 2016 CORPORATE SECRETARY APPOINTED WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/08/168 August 2016 28/06/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET BYRNE

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 28/06/15 NO MEMBER LIST

View Document

03/07/143 July 2014 28/06/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR GEORGE CLARKE

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUTTNAM

View Document

23/07/1323 July 2013 28/06/13 NO MEMBER LIST

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 28/06/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR ELLIS SHORT

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL QUINN

View Document

03/04/123 April 2012 COMPANY NAME CHANGED SUNDERLAND AFC FOUNDATION CERTIFICATE ISSUED ON 03/04/12

View Document

03/04/123 April 2012 DIRECTOR APPOINTED SIR PETER VARDY

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR PAUL DAVID COLLINGWOOD

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID TERENCE PUTTNAM / 28/06/2011

View Document

26/07/1126 July 2011 28/06/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RT HON BARONESS ESTELLE MORRIS / 28/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSBOTHAM / 28/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR TIMOTHY MILES BINDON RICE / 28/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL QUINN / 28/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ADIE / 28/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT SYDNEY MURRAY / 28/06/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BYRNE / 28/06/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYDNEY MURRAY / 31/12/2009

View Document

06/07/106 July 2010 28/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAM / 01/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID PUTTNAM OF QUEENSGATE / 31/12/2009

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MARGARET BYRNE

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY PETER WALKER

View Document

09/10/089 October 2008 ALTER MEM AND ARTS 04/09/2008

View Document

09/10/089 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ADIE / 28/06/2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PUTTNAM OF QUEENSGATE / 28/06/2008

View Document

09/07/089 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/10/0721 October 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

20/11/0120 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

28/06/0128 June 2001 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