Advanced company searchLink opens in new window

SHIPSTON RUGBY FOOTBALL CLUB LIMITED

Company number 03872638

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)
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