THE BASKETBALL FOUNDATION: Filings
Overview
Company Name | THE BASKETBALL FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07656095 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE BASKETBALL FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Reed as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gordon Joshua Wasserman as a director on Apr 18, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Registered office address changed from Unit E3 111 Ross Walk Leicester LE4 5HH England to Unit D17 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH on Oct 08, 2024 | 1 pages | AD01 | ||
Termination of appointment of Russell Grant Levenston as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Termination of appointment of Betty Enid Codona as a director on Jun 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antonio Simon Vumbaca Del Vivo as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Powlesland as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roger Clifford Moreland as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 14 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to Unit E3 111 Ross Walk Leicester LE4 5HH on Jun 14, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||
Termination of appointment of Stephen Othela Nelson as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sharon Hodgson as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Notification of Kevin Timothy Routledge as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0