THE ATLAS FOUNDATION

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Withdrawal of a person with significant control statement on 2025-06-04

View Document

04/06/254 June 2025 Notification of Sally Elizabeth Hoddell as a person with significant control on 2025-06-03

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

18/07/2418 July 2024 Appointment of Mr Damian John Bradbury as a director on 2024-07-17

View Document

15/07/2415 July 2024 Appointment of Mr Nicholas Patrick Bracken as a director on 2024-07-14

View Document

10/07/2410 July 2024 Termination of appointment of John Paul Clougherty as a director on 2024-07-08

View Document

10/07/2410 July 2024 Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2024-07-08

View Document

18/06/2418 June 2024 Termination of appointment of Oghenemaro Itoje as a director on 2024-06-17

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of James Alexander Cameron as a director on 2023-06-13

View Document

08/09/238 September 2023 Termination of appointment of Giles David Hilton as a director on 2023-09-05

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Termination of appointment of Ann Jacqueline Paul as a director on 2023-03-07

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

14/09/2214 September 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/12/2117 December 2021 Termination of appointment of Jeffrey Alan Probyn as a director on 2021-11-02

View Document

17/12/2117 December 2021 Appointment of Mrs Ann Jacqueline Paul as a director on 2021-11-02

View Document

17/12/2117 December 2021 Termination of appointment of Paul Anthony George Rendall as a director on 2021-11-02

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CROSS

View Document

29/03/1629 March 2016 SECRETARY APPOINTED BRUCE ROBERT JAMES PRIDAY

View Document

22/10/1522 October 2015 24/09/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 SECRETARY APPOINTED NICHOLAS JOHN CROSS

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1525 April 2015 NEO1 FILED

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED THE ATLAS RUGBY FOUNDATION
CERTIFICATE ISSUED ON 25/04/15

View Document

31/03/1531 March 2015 ADOPT ARTICLES 16/03/2015

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR JASON LEONARD

View Document

24/09/1424 September 2014 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