THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED
Company number 02321406
- Company Overview for THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED (02321406)
- Filing history for THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED (02321406)
- People for THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED (02321406)
- Charges for THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED (02321406)
- More for THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED (02321406)
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) |
---|---|---|---|
05 Jun 2017 | AP01 | Appointment of Mr Graeme Lindsey Cooper as a director on 25 October 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Thomas Jackson as a director on 25 October 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
11 Jul 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to C/O Janette Evans Novocastrians Rfc the Drive Longbenton Newcastle upon Tyne NE7 7SZ on 5 July 2016 | |
09 Oct 2015 | AR01 | Annual return made up to 14 September 2015 no member list | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | CH03 | Secretary's details changed for Miss Janette Shaw on 4 April 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Kerry Elizabeth Adcock as a director on 1 February 2015 | |
01 Dec 2014 | AP01 | Appointment of Mrs Kerry Elizabeth Adcock as a director on 30 June 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 12 Northumberland Square North Shields Tyne and Wear NE30 1PY to Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY on 13 November 2014 | |
03 Oct 2014 | AR01 | Annual return made up to 14 September 2014 no member list | |
07 Sep 2014 | AP01 | Appointment of Mr Paul Minto as a director on 30 June 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Nick Cotterill as a director on 30 June 2014 | |
28 Aug 2014 | MR01 |
Registration of charge 023214060003, created on 26 August 2014
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2013 | AR01 | Annual return made up to 14 September 2013 no member list | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 14 September 2012 no member list | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 14 September 2011 no member list | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AP01 | Appointment of Mr Nick Cotterill as a director | |
10 Oct 2010 | AR01 | Annual return made up to 14 September 2010 no member list | |
10 Oct 2010 | TM01 | Termination of appointment of David Cooper as a director |