- 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) |
---|---|---|---|
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 |