- Company Overview for WIGAN RUGBY LEAGUE CLUB LIMITED (00174692)
- Filing history for WIGAN RUGBY LEAGUE CLUB LIMITED (00174692)
- People for WIGAN RUGBY LEAGUE CLUB LIMITED (00174692)
- Charges for WIGAN RUGBY LEAGUE CLUB LIMITED (00174692)
- More for WIGAN RUGBY LEAGUE CLUB LIMITED (00174692)
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) |
---|---|---|---|
02 Jan 2018 | AP01 | Appointment of Mr David John Moore as a director on 11 December 2017 | |
06 Sep 2017 | AA | Accounts for a medium company made up to 30 November 2016 | |
10 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/03/2017 | |
07 Apr 2017 | CS01 |
Confirmation statement made on 1 March 2017 with updates
|
|
07 Feb 2017 | TM01 | Termination of appointment of David John Tully as a director on 6 January 2017 | |
25 Oct 2016 | AP03 | Appointment of Mr David John Moore as a secretary on 11 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 24 October 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of David John Tully as a secretary on 11 October 2016 | |
05 Sep 2016 | AA | Accounts for a medium company made up to 30 November 2015 | |
15 Jul 2016 | AP01 | Appointment of Dr Chris Brookes as a director on 15 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 1 March 2016. List of shareholders has changed
Statement of capital on 2016-03-15
|
|
07 Sep 2015 | AA | Accounts for a medium company made up to 30 November 2014 | |
12 May 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 Jan 2015 | AP01 | Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr David John Tully as a director on 9 January 2015 | |
29 Sep 2014 | TM01 | Termination of appointment of Nigel Antony Hansford as a director on 23 May 2014 | |
15 Sep 2014 | AP03 | Appointment of Mr David John Tully as a secretary on 31 May 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 | |
10 Sep 2014 | AA | Accounts for a medium company made up to 30 November 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
06 Sep 2013 | AA | Accounts for a medium company made up to 30 November 2012 | |
12 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 |