Advanced company searchLink opens in new window

EXETER RUGBY GROUP PLC

Company number 03311324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Andrew Cole as a director
17 Jan 2011 AA Group of companies' accounts made up to 31 May 2010
04 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2010 AA Group of companies' accounts made up to 31 May 2009
12 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Andrew Raymond Cole on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Nicholas Steven Evans on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Alan Robin Quantick on 1 October 2009
14 Jan 2010 MEM/ARTS Memorandum and Articles of Association
14 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2010 MEM/ARTS Memorandum and Articles of Association
11 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2009 288a Director appointed nicholas beaton
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8
01 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Jun 2009 395 Particulars of a mortgage or charge / charge no: 7
28 May 2009 288b Appointment terminated director william baxter
02 Mar 2009 363a Return made up to 03/02/09; full list of members
20 Feb 2009 AA Group of companies' accounts made up to 31 May 2008
28 Dec 2008 288a Director appointed alan robin quantick