VIPERS RUGBY FOOTBALL CLUB LIMITED
Company number 06823545
- Company Overview for VIPERS RUGBY FOOTBALL CLUB LIMITED (06823545)
- Filing history for VIPERS RUGBY FOOTBALL CLUB LIMITED (06823545)
- People for VIPERS RUGBY FOOTBALL CLUB LIMITED (06823545)
- More for VIPERS RUGBY FOOTBALL CLUB LIMITED (06823545)
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 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
16 Feb 2023 | CH01 | Director's details changed for Mr Jack Andrew Silk on 16 September 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of John Charles Carr as a secretary on 17 August 2022 | |
17 Aug 2022 | AP03 | Appointment of Mrs Helen Clare Wrighten as a secretary on 15 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Andrew Paul Keenan as a director on 15 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Stuart John Allen as a director on 15 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Jack Andrew Silk as a director on 15 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Kelvin James Tiday as a director on 15 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Stephen Iliffe Harris as a director on 15 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Mark Alexander Scott Booton as a director on 15 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Waterside House Church Street Wyre Piddle Pershore WR10 2JD England to Vipersrugby Football Club Blaby by Pass Whetstone Leicester Leicestershire LE8 6DA on 17 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Elms Farm Frolesworth Road Leire Leicestershire LE17 5HT to Waterside House Church Street Wyre Piddle Pershore WR10 2JD on 10 August 2022 | |
10 Aug 2022 | CH03 | Secretary's details changed for John Charles Carr on 1 August 2022 | |
19 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
02 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |