- Company Overview for THE RUGBY FIVES ASSOCIATION (04837244)
- Filing history for THE RUGBY FIVES ASSOCIATION (04837244)
- People for THE RUGBY FIVES ASSOCIATION (04837244)
- More for THE RUGBY FIVES ASSOCIATION (04837244)
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) |
---|---|---|---|
27 Dec 2016 | CH01 | Director's details changed for Neil Hamish Buchanan on 27 December 2016 | |
27 Dec 2016 | CH01 | Director's details changed for Charles Brooks on 27 December 2016 | |
27 Dec 2016 | CH01 | Director's details changed for Mr Bernard John Atkinson on 27 December 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Miss Kathleen Briedenhann on 23 November 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Ian Paul Fuller as a director on 7 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr David Stuart Parlby as a director on 7 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AP01 | Appointment of Miss Kathleen Briedenhann as a director on 8 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Vice Admiral David Kenneth Bawtree on 8 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Christopher Burrows as a director on 8 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Vice Admiral David Kenneth Bawtree as a director on 8 September 2015 | |
20 Sep 2015 | AP01 | Appointment of Mr Philip George Atkinson as a director on 8 September 2015 | |
19 Jul 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
31 Mar 2015 | TM01 | Termination of appointment of Richard Thomas Weston Warner as a director on 23 March 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of Ian Paul Fuller as a secretary on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 21 Marsh Way Camber Rye East Sussex TN31 7WQ to 15 Carlton Road Turvey Bedford MK43 8EG on 31 March 2015 | |
26 Nov 2014 | TM01 | Termination of appointment of Andrew Blair Pringle as a director on 20 November 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
27 Nov 2013 | CH01 | Director's details changed for Ian Paul Fuller on 21 November 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 2 Rose Street Tonbridge Kent TN9 2BN England on 27 November 2013 | |
27 Nov 2013 | CH03 | Secretary's details changed for Mr Ian Paul Fuller on 21 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Bernard John Atkinson as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Frank Akerman as a director |