THE SPORTING MEMORIES FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

25/06/2425 June 2024 Appointment of Angie Mills-Curtis as a director on 2024-06-24

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Ashfords, Unit 2, Manor Court Manor Mill Lane Leeds LS11 8LQ on 2023-12-14

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Rory Mccormick on 2023-05-23

View Document

05/04/235 April 2023 Termination of appointment of Christopher David Wilkins as a director on 2023-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Mr Waseem Khan as a director on 2021-11-01

View Document

24/11/2124 November 2021 Appointment of Mr Gareth Heard as a director on 2021-11-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Jaimie Dorward as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Julie Colley as a director on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MCCORMICK / 11/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MASON

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS SUSAN HELEN ESTER WATERHOUSE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS JAIMIE DORWARD

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JAMES MATTHEW MASON

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS JULIE COLLEY

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRINDLEY

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA DALBY

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MS SUSAN JANE BRINDLEY

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEEKS

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR RICHARD JAMES ARMSTRONG

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CURNOW

View Document

27/06/1627 June 2016 17/06/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR RORY MCCORMICK

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 ADOPT ARTICLES 12/11/2014

View Document

02/09/152 September 2015 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

02/09/152 September 2015 COMPANY NAME CHANGED SPORTING MEMORIES LTD CERTIFICATE ISSUED ON 02/09/15

View Document

18/08/1518 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1513 August 2015 17/06/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 17/06/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR ANTONY ROBSON JAMESON-ALLEN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILKINS

View Document

28/10/1328 October 2013 ADOPT ARTICLES 21/10/2013

View Document

28/10/1328 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMESON-ALLEN

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS ELEANOR JANE CURNOW

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR STEPHEN WEEKS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MS AMANDA JANE DALBY

View Document

19/06/1319 June 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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