- Company Overview for LONDON RUGBY LEAGUE LIMITED (05322378)
- Filing history for LONDON RUGBY LEAGUE LIMITED (05322378)
- People for LONDON RUGBY LEAGUE LIMITED (05322378)
- More for LONDON RUGBY LEAGUE LIMITED (05322378)
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) |
---|---|---|---|
01 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | TM01 | Termination of appointment of Gerrit Bouman as a director on 30 November 2014 | |
03 Feb 2015 | TM02 | Termination of appointment of Gerrit Bouman as a secretary on 30 November 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Underhill Stadium Westcombe Drive Barnet Hertfordshire EN5 2BE England to Bushey Sports Club Aldenham Road Bushey WD23 2TR on 3 February 2015 | |
12 Nov 2014 | AD01 | Registered office address changed from The Twickenham Stoop Langhorn Drive Twickenham TW2 7SX to Underhill Stadium Westcombe Drive Barnet Hertfordshire EN5 2BE on 12 November 2014 | |
23 Oct 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
18 Nov 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
20 Nov 2012 | AA | Full accounts made up to 30 November 2011 | |
26 Sep 2012 | CH01 | Director's details changed for Mr David John Hughes on 26 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Mr Gerrit Bouman on 26 September 2012 | |
09 Jul 2012 | AP03 | Appointment of Mr Gerrit Bouman as a secretary | |
01 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
12 Jan 2012 | TM02 | Termination of appointment of Paul Wright as a secretary | |
14 Dec 2011 | CERTNM |
Company name changed harlequins rugby league club LIMITED\certificate issued on 14/12/11
|
|
14 Dec 2011 | CONNOT | Change of name notice | |
03 Oct 2011 | AA | Full accounts made up to 30 November 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
16 Jun 2010 | TM01 | Termination of appointment of Paul Wright as a director | |
21 May 2010 | AA | Full accounts made up to 30 November 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for David John Hughes on 30 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Gerrit Bouman on 30 December 2009 |