SHIPSTON RUGBY FOOTBALL CLUB LIMITED
Company number 03872638
- Company Overview for SHIPSTON RUGBY FOOTBALL CLUB LIMITED (03872638)
- Filing history for SHIPSTON RUGBY FOOTBALL CLUB LIMITED (03872638)
- People for SHIPSTON RUGBY FOOTBALL CLUB LIMITED (03872638)
- More for SHIPSTON RUGBY FOOTBALL CLUB LIMITED (03872638)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
12 Dec 2023 | CH01 | Director's details changed for Mr Andrew Richard Powell on 14 June 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr John Lowrie Alexander as a director on 14 June 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Roger Gordon Hawkins on 14 June 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Daniel Thomas Scobie as a director on 14 June 2023 | |
02 May 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
29 Jun 2022 | TM02 | Termination of appointment of Samantha Jane Russell as a secretary on 20 June 2022 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
07 Oct 2021 | AD01 | Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 7 October 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Andrew Richard Powell as a director on 31 August 2021 | |
27 Sep 2021 | AP03 | Appointment of Mrs Samantha Jane Russell as a secretary on 1 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of David Charles Hutchings as a director on 31 August 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Nicholas John Underwood as a director on 31 August 2021 | |
27 Sep 2021 | TM02 | Termination of appointment of Rebekah Elizabeth Clare Hutchings as a secretary on 31 August 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr David Charles Hutchings as a director on 1 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Richard Lewis Guy Spencer as a director on 1 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates |