- Company Overview for RUDGE ENTHUSIASTS CLUB LIMITED (03343356)
- Filing history for RUDGE ENTHUSIASTS CLUB LIMITED (03343356)
- People for RUDGE ENTHUSIASTS CLUB LIMITED (03343356)
- Registers for RUDGE ENTHUSIASTS CLUB LIMITED (03343356)
- More for RUDGE ENTHUSIASTS CLUB LIMITED (03343356)
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) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
18 Sep 2023 | AP01 | Appointment of Mr David Arthur Grant as a director on 13 September 2023 | |
07 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
28 Dec 2022 | TM01 | Termination of appointment of Gordon Stark as a director on 15 June 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 May 2022 | AD02 | Register inspection address has been changed from Beacon Downe Church Hill Pinhoe Exeter Devon EX4 9JB England to Unit 32 Price Street Birkenhead Merseyside CH41 4JQ | |
24 May 2022 | AP03 | Appointment of Mr John Sweeting as a secretary on 10 December 2021 | |
24 May 2022 | TM02 | Termination of appointment of Kenneth William Ashton as a secretary on 10 December 2021 | |
24 May 2022 | TM01 | Termination of appointment of Kenneth William Ashton as a director on 10 December 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr John Sweeting as a director on 10 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Douglas Lambourne as a director on 10 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Richard Jonathan Gardiner as a director on 10 October 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
13 May 2021 | AD02 | Register inspection address has been changed from 7 Woodridge Newbury Berkshire RG14 6NP England to Beacon Downe Church Hill Pinhoe Exeter Devon EX4 9JB | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Mar 2021 | AP01 | Appointment of Mr Gordon Stark as a director on 15 February 2021 | |
13 Mar 2021 | AP01 | Appointment of Mr Richard Jonathan Gardiner as a director on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Margaret Ann Marsh as a director on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Alistair Crook as a director on 31 January 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Kerry William Marsh as a director on 31 December 2020 | |
06 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2020 | PSC07 | Cessation of Margaret Ann Marsh as a person with significant control on 1 June 2020 |