SWINDON TOWN FC COMMUNITY FOUNDATION

06366200
FOUNDATION PARK COUNTY GROUND LANE SWINDON WILTSHIRE SN1 2FD

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2024 accounts Annual Accounts 52 Buy now
11 Apr 2024 officers Termination of appointment of director (Matt Gow) 1 Buy now
23 Sep 2023 accounts Annual Accounts 51 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 officers Termination of appointment of director (Marcus Richard David Cook) 1 Buy now
28 Dec 2022 officers Appointment of director (Mr Keith Hutches) 2 Buy now
28 Dec 2022 officers Appointment of director (Mr Richard Parker) 2 Buy now
28 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2022 mortgage Registration of a charge 14 Buy now
16 Sep 2022 accounts Annual Accounts 48 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 officers Termination of appointment of director (John Michael Spearman) 1 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 resolution Resolution 1 Buy now
11 Oct 2021 incorporation Memorandum Articles 15 Buy now
11 Oct 2021 incorporation Memorandum Articles 15 Buy now
11 Oct 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 47 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 resolution Resolution 1 Buy now
11 Aug 2020 incorporation Memorandum Articles 14 Buy now
11 Aug 2020 incorporation Memorandum Articles 14 Buy now
11 Aug 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 accounts Annual Accounts 39 Buy now
24 Sep 2019 accounts Annual Accounts 33 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 resolution Resolution 2 Buy now
12 Mar 2019 miscellaneous Miscellaneous 2 Buy now
19 Feb 2019 resolution Resolution 1 Buy now
19 Feb 2019 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2019 mortgage Registration of a charge 14 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 31 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 resolution Resolution 15 Buy now
29 May 2018 officers Appointment of director (Mr Andrew Wilkins) 2 Buy now
15 May 2018 officers Appointment of director (Ms Caroline Brown) 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Matt Gow) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Derrick Martin Johnson) 1 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2017 officers Appointment of director (Ms Wendy Craig) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 33 Buy now
23 Sep 2016 accounts Annual Accounts 30 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 29 Buy now
12 Aug 2015 officers Termination of appointment of director (Roger Bunce) 1 Buy now
14 Jul 2015 officers Termination of appointment of director (Marie Saunders) 1 Buy now
14 Jul 2015 officers Termination of appointment of director (Andrew Gilchrist Deuchar) 1 Buy now
13 Jul 2015 officers Appointment of secretary (Kirsteen Fraser) 3 Buy now
10 Jun 2015 officers Termination of appointment of director (John Relish) 1 Buy now
01 Oct 2014 accounts Annual Accounts 30 Buy now
30 Sep 2014 annual-return Annual Return 10 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Kirsteen Susan Fraser) 1 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Kirsteen Susan Fraser) 1 Buy now
05 Aug 2014 officers Appointment of secretary (Kirsteen Susan Fraser) 2 Buy now
11 Jul 2014 officers Termination of appointment of secretary (John Relish) 1 Buy now
14 Oct 2013 annual-return Annual Return 10 Buy now
31 Jul 2013 officers Appointment of director (Marie Saunders) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Marie Saunders) 1 Buy now
24 Jul 2013 officers Appointment of director (Derrick Martin Johnson) 2 Buy now
24 Jul 2013 officers Termination of appointment of director (Christopher Tannock) 1 Buy now
24 Jul 2013 officers Appointment of director (Christopher Michael Tannock) 2 Buy now
24 Jul 2013 accounts Annual Accounts 30 Buy now
09 Oct 2012 annual-return Annual Return 9 Buy now
10 Jul 2012 accounts Annual Accounts 24 Buy now
10 Jul 2012 officers Termination of appointment of director (Kirsty Brammer) 1 Buy now
10 Jul 2012 officers Appointment of director (Mr Andrew Gilchrist Deuchar) 3 Buy now
10 Jul 2012 officers Appointment of director (Kirsteen Susan Fraser) 2 Buy now
27 Sep 2011 accounts Annual Accounts 22 Buy now
27 Sep 2011 annual-return Annual Return 8 Buy now
06 Oct 2010 annual-return Annual Return 8 Buy now
06 Oct 2010 officers Change of particulars for director (Mr John Michael Spearman) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Kirsty Nicole Brammer) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Roger Bunce) 2 Buy now
12 Aug 2010 accounts Annual Accounts 21 Buy now
27 May 2010 officers Change of particulars for director (Marie Savnoers) 2 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
22 Jun 2009 accounts Annual Accounts 17 Buy now
08 Feb 2009 officers Director appointed kirsty nicole brammer 2 Buy now
08 Feb 2009 officers Director appointed marcus richard david cook 2 Buy now
07 Oct 2008 annual-return Annual return made up to 10/09/08 3 Buy now
09 Sep 2008 officers Appointment terminated director sandra gray 1 Buy now
09 Sep 2008 officers Director appointed marie savnoers 2 Buy now
22 Apr 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from 571 fishponds road fishponds bristol BS16 3AF 1 Buy now
22 Nov 2007 resolution Resolution 1 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
17 Sep 2007 officers New secretary appointed 2 Buy now
10 Sep 2007 incorporation Incorporation Company 22 Buy now