Advanced company searchLink opens in new window

ENGLAND RUGBY LIMITED

Company number 04134527

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)
30 Jul 2002 288a New director appointed
10 Jan 2002 363s Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Oct 2001 288a New director appointed
04 Oct 2001 288a New director appointed
04 Oct 2001 288a New director appointed
04 Oct 2001 288a New director appointed
04 Oct 2001 288a New director appointed
19 Sep 2001 88(2)R Ad 13/08/01--------- £ si 98@1=98 £ ic 2/100
10 Sep 2001 288a New director appointed
10 Sep 2001 288a New director appointed
10 Sep 2001 288a New director appointed
10 Sep 2001 288a New director appointed
10 Sep 2001 287 Registered office changed on 10/09/01 from: rugby road twickenham muddlesex TW1 1DZ
10 Sep 2001 225 Accounting reference date extended from 31/01/02 to 30/06/02
20 Aug 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2001 288a New secretary appointed
06 Jul 2001 288a New director appointed
06 Jul 2001 287 Registered office changed on 06/07/01 from: five chancery lane cliffords inn london EC4A 1BU
06 Jul 2001 288b Director resigned
06 Jul 2001 288b Secretary resigned
06 Jul 2001 88(2)R Ad 14/02/01--------- £ si 1@1=1 £ ic 1/2
28 Jun 2001 CERTNM Company name changed commission of rugby in england l imited\certificate issued on 28/06/01
14 Feb 2001 CERTNM Company name changed dwsco 2125 LIMITED\certificate issued on 14/02/01
02 Jan 2001 NEWINC Incorporation