BRITISH ATHLETICS SUPPORTERS CLUB LIMITED
Status | ACTIVE |
Company No. | 07220739 |
Category | |
Incorporated | 12 Apr 2010 |
Age | 14 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH ATHLETICS SUPPORTERS CLUB LIMITED is an active with number 07220739. It was incorporated 14 years, 1 month, 22 days ago, on 12 April 2010. The company address is 28 Orchard Avenue, Whitchurch, SY13 1WD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
New address: 28 Orchard Avenue Whitchurch SY13 1WD
Change date: 2023-09-19
Old address: 37 Hawthorn Grove Heaton Moor Stockport Cheshire SK4 4HZ
Documents
Appoint person secretary company with name date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Anthony Standerline
Appointment date: 2023-09-14
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-14
Officer name: Jon Carrique Philip Mason
Documents
Termination secretary company with name termination date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jon Carrique Philip Mason
Termination date: 2023-09-14
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-25
Officer name: Mrs Kate Melanie Heath
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-23
Officer name: Mr John Anthony Standerline
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Termination director company with name termination date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillian Margaret Taylor
Termination date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-17
Officer name: Jack Michael Miller
Documents
Termination director company with name termination date
Date: 09 Nov 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-28
Officer name: Philip Andrew
Documents
Appoint person director company with name date
Date: 15 Sep 2019
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kenneth Edward Pallett
Appointment date: 2019-09-15
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Termination director company with name termination date
Date: 13 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Christopher Derrick Bradford
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jillian Margaret Taylor
Appointment date: 2016-05-21
Documents
Annual return company with made up date no member list
Date: 06 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-15
Officer name: Richard Dear
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 06 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 07 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-07
Officer name: John Anthony Standerline
Documents
Annual return company with made up date no member list
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Hope
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Raymond
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Cooper
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Burgess
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 22 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Termination director company with name
Date: 01 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mcdonough
Documents
Termination director company with name
Date: 01 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Masters
Documents
Appoint person director company with name date
Date: 10 Oct 2012
Action Date: 07 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Sibthorp
Appointment date: 2012-10-07
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Mcdonough
Documents
Annual return company with made up date no member list
Date: 03 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Appoint person secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jon Carrique Philip Mason
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Derrick Bradford
Documents
Termination secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Harris
Documents
Legacy
Date: 28 Feb 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM02 was removed from the register on 08/06/2012 as it was invalid
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Thompson
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Burgess
Documents
Annual return company with made up date no member list
Date: 09 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 08 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Raymond
Change date: 2011-05-08
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Thompson
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Richard John Cooper
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Michael Masters
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Raymond
Documents
Change account reference date company current extended
Date: 26 Aug 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-04-30
Documents
Some Companies
20 ECCLESBOURNE APARTMENTS,LONDON,N1 3GG
Number: | 11538247 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIKE ISLAND,BRISTOL,BS1 6UX
Number: | 07839645 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ACORN COURT,GLASGOW,G40 4UH
Number: | SC548285 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,SURBITON,KT6 4TN
Number: | 11648498 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 05001701 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE,PAIGNTON,TQ3 1TA
Number: | 09846268 |
Status: | ACTIVE |
Category: | Private Limited Company |