- Company Overview for BIRMINGHAM MOSELEY RUGBY LIMITED (04403748)
- Filing history for BIRMINGHAM MOSELEY RUGBY LIMITED (04403748)
- People for BIRMINGHAM MOSELEY RUGBY LIMITED (04403748)
- Charges for BIRMINGHAM MOSELEY RUGBY LIMITED (04403748)
- More for BIRMINGHAM MOSELEY RUGBY LIMITED (04403748)
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) |
---|---|---|---|
16 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
17 Mar 2017 | CH01 | Director's details changed for Rabin Nicholas Johnson on 1 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for David John Beale on 16 March 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Aug 2016 | MR01 | Registration of charge 044037480002, created on 2 August 2016 | |
02 Jun 2016 | AP03 | Appointment of Mr Mathew Harvey as a secretary on 1 September 2014 | |
02 Jun 2016 | TM02 | Termination of appointment of Simon Paul Bates as a secretary on 1 September 2014 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Feb 2016 | CERTNM |
Company name changed moseley rugby LIMITED\certificate issued on 24/02/16
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Rabin Nicholas Johnson as a director on 1 September 2014 | |
09 Jun 2015 | AP01 | Appointment of James Frederick Morris-Adams as a director on 1 September 2014 | |
09 Jun 2015 | AP01 | Appointment of John Richard as a director on 1 September 2014 | |
09 Jun 2015 | AP01 | Appointment of David John Beale as a director on 1 September 2014 | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
22 Apr 2013 | CH03 | Secretary's details changed for Mr Simon Paul Bates on 20 August 2012 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |