- Company Overview for EXETER RUGBY CLUB LIMITED (03320422)
- Filing history for EXETER RUGBY CLUB LIMITED (03320422)
- People for EXETER RUGBY CLUB LIMITED (03320422)
- Charges for EXETER RUGBY CLUB LIMITED (03320422)
- More for EXETER RUGBY CLUB LIMITED (03320422)
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) |
---|---|---|---|
01 Oct 2019 | TM01 | Termination of appointment of Keiron Timothy Northcott as a director on 1 September 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
28 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Ian Hughes Colin Powell as a director on 30 June 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Ian Hughes Colin Powell as a secretary on 30 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
06 Feb 2018 | CH01 | Director's details changed for Mr Stephen Richard Byrne on 1 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Nigel Patrick Hall as a director on 12 January 2018 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | MA | Memorandum and Articles of Association | |
20 Dec 2017 | AP01 | Appointment of Mr Robert Edward John Baxter as a director on 29 November 2017 | |
15 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Nicholas Beaton as a director on 31 August 2017 | |
14 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
22 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Brian Lodge on 3 June 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
03 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
27 May 2014 | AP01 | Appointment of Brian Lodge as a director | |
27 May 2014 | AP01 | Appointment of Nigel Patrick Hall as a director |