- Company Overview for EXETER RUGBY GROUP PLC (03311324)
- Filing history for EXETER RUGBY GROUP PLC (03311324)
- People for EXETER RUGBY GROUP PLC (03311324)
- Charges for EXETER RUGBY GROUP PLC (03311324)
- More for EXETER RUGBY GROUP PLC (03311324)
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) |
---|---|---|---|
21 May 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Brian Lodge on 3 February 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Stephen Richard Byrne on 3 February 2014 | |
29 Jan 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
14 Jan 2014 | AP01 | Appointment of Nigel Patrick Hall as a director | |
14 Jan 2014 | AP01 | Appointment of Brian Lodge as a director | |
24 Sep 2013 | BS | Balance Sheet | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AUDR | Auditor's report | |
24 Sep 2013 | AUDS | Auditor's statement | |
24 Sep 2013 | MAR | Re-registration of Memorandum and Articles | |
24 Sep 2013 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
24 Sep 2013 | RR01 | Re-registration from a private company to a public company | |
22 Apr 2013 | CH01 | Director's details changed for Mr Anthony George Edward Rowe on 28 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
16 Jan 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Jun 2012 | TM01 | Termination of appointment of Nicholas Evans as a director | |
20 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
08 Dec 2011 | AA | Group of companies' accounts made up to 31 May 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 |