- Company Overview for MOSELEY RUGBY CLUB LIMITED (05315416)
- Filing history for MOSELEY RUGBY CLUB LIMITED (05315416)
- People for MOSELEY RUGBY CLUB LIMITED (05315416)
- More for MOSELEY RUGBY CLUB LIMITED (05315416)
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) |
---|---|---|---|
11 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
16 Dec 2022 | PSC07 | Cessation of David Graham Warren as a person with significant control on 31 March 2022 | |
16 Dec 2022 | PSC02 | Notification of Moseley Sporting Holdings Limited as a person with significant control on 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
25 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
14 Dec 2018 | PSC07 | Cessation of Alan Adam as a person with significant control on 1 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr David Graham Warren on 1 December 2018 | |
16 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
08 Dec 2017 | CH01 | Director's details changed for Mr David Graham Warren on 1 July 2016 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
25 Apr 2016 | AP03 | Appointment of Mr Robin Johnson as a secretary on 1 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of Simon Paul Bates as a secretary on 1 April 2016 |