Advanced company searchLink opens in new window

BASKETBALL4ALL

Company number 06973663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2017 AP01 Appointment of Mr John Peter Walker as a director on 10 November 2017
13 Nov 2017 TM01 Termination of appointment of Patrick Joseph Flavin as a director on 10 November 2017
01 Aug 2017 AD01 Registered office address changed from 89 Georgelands Ripley Woking Surrey GU23 6DQ England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 1 August 2017
01 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Phillipa Jane Gallacher as a director on 27 July 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
19 Jul 2016 AD01 Registered office address changed from C/O C/O, Pkb Pkb Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 89 Georgelands Ripley Woking Surrey GU23 6DQ on 19 July 2016
11 Jul 2016 TM01 Termination of appointment of Patrycja Piwowarek as a director on 28 June 2016
03 Jun 2016 AP01 Appointment of Mrs Phillipa Jane Gallacher as a director on 24 March 2016
31 May 2016 TM01 Termination of appointment of Philip Anthony Jonathon Telling as a director on 24 March 2016
04 Mar 2016 AP01 Appointment of Mr Ian Frederick Miller as a director on 20 January 2016
04 Mar 2016 AP01 Appointment of Mr Patrick Joseph Flavin as a director on 20 January 2016
03 Mar 2016 AP01 Appointment of Amelia Louise Hayward as a director on 20 January 2016
09 Feb 2016 AA Total exemption full accounts made up to 31 July 2015
29 Jan 2016 AP01 Appointment of Mr Gavin Thomas Baker as a director on 3 January 2016
04 Jan 2016 TM01 Termination of appointment of Richard Lionel Thomas Hughes as a director on 18 November 2015
07 Oct 2015 CERTNM Company name changed heat community foundation\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-07-22
07 Oct 2015 MISC NE01
16 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-22
16 Sep 2015 CONNOT Change of name notice
11 Aug 2015 AR01 Annual return made up to 27 July 2015 no member list
10 Aug 2015 AP01 Appointment of Mr Richard Lionel Thomas Hughes as a director on 1 June 2015
10 Aug 2015 AP01 Appointment of Mr Philip Anthony Jonathon Telling as a director on 1 June 2015
09 Sep 2014 AA Total exemption full accounts made up to 31 July 2014