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) |
---|---|---|---|
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
21 Feb 2015 | CH01 | Director's details changed for Stephen Zliffe Harris on 21 February 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Elaine Wendelin Howson as a secretary on 27 May 2014 | |
21 Jul 2014 | AP03 | Appointment of John Charles Carr as a secretary on 27 May 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Roger Clive Howson as a director on 20 May 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of a secretary | |
21 Jul 2014 | AD01 | Registered office address changed from 5Th Floor 15 Whitehall London SW1A 2DD to Elms Farm Frolesworth Road Leire Leicestershire LE17 5HT on 21 July 2014 | |
27 May 2014 | AP01 | Appointment of Karl Frederick Williams as a director | |
27 May 2014 | AP01 | Appointment of Kelvin James Tiday as a director | |
27 May 2014 | AP01 | Appointment of Stephen Zliffe Harris as a director | |
23 May 2014 | AP01 | Appointment of Mr Mark Alexander Scott Booton as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
30 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Nov 2013 | CERTNM |
Company name changed international metals and manufacturing LIMITED\certificate issued on 05/11/13
|
|
05 Nov 2013 | CONNOT | Change of name notice | |
03 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
19 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders |