Advanced company searchLink opens in new window

RUDGE ENTHUSIASTS CLUB LIMITED

Company number 03343356

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)
29 Jun 2020 PSC07 Cessation of Stuart Charles Christopher Towner as a person with significant control on 1 June 2020
29 Jun 2020 PSC07 Cessation of Kerry William Marsh as a person with significant control on 1 June 2020
29 Jun 2020 PSC07 Cessation of Douglas Lambourne as a person with significant control on 1 June 2020
29 Jun 2020 PSC07 Cessation of Alistair Glyndwr Crook as a person with significant control on 1 June 2020
29 Jun 2020 AP01 Appointment of Mr Kenneth William Ashton as a director on 1 June 2020
29 Jun 2020 AP03 Appointment of Mr Kenneth William Ashton as a secretary on 1 June 2020
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
02 May 2020 TM01 Termination of appointment of Stuart Charles Christopher Towner as a director on 29 April 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
16 Apr 2020 CH01 Director's details changed for Mr Stewart Wallace Wilkins on 2 April 2020
16 Apr 2020 CH01 Director's details changed for Mr Douglas Lambourne on 2 April 2020
16 Apr 2020 CH01 Director's details changed for Mr Alistair Crook on 2 April 2020
16 Apr 2020 PSC07 Cessation of Stewart Wilkins as a person with significant control on 2 April 2020
16 Apr 2020 PSC07 Cessation of Michael Collinson as a person with significant control on 2 April 2020
13 Jan 2020 TM02 Termination of appointment of Alistair Crook as a secretary on 13 January 2020
13 May 2019 AA Total exemption full accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
23 Apr 2019 AD03 Register(s) moved to registered inspection location 7 Woodridge Newbury Berkshire RG14 6NP
21 Apr 2019 CH01 Director's details changed for Mrs Margaret Ann Marsh on 16 April 2019
21 Apr 2019 CH01 Director's details changed for Mr Stewart Wallace Wilkins on 16 April 2019
21 Apr 2019 AD02 Register inspection address has been changed from C/O E Harris the Cottage Trethurgy St. Austell Cornwall PL26 8YF England to 7 Woodridge Newbury Berkshire RG14 6NP
21 Apr 2019 AD04 Register(s) moved to registered office address 36 Greenhouse Gardens Cullompton EX15 1US
16 Dec 2018 AD01 Registered office address changed from 36 C/O Luke Woodman Greenhouse Gardens Cullompton EX15 1US England to 36 Greenhouse Gardens Cullompton EX15 1US on 16 December 2018
16 Dec 2018 AP01 Appointment of Mr Robert Anthony Roberts as a director on 12 August 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017