Advanced company searchLink opens in new window

VIPERS RUGBY FOOTBALL CLUB LIMITED

Company number 06823545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-11-01
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
08 Feb 2012 AD01 Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012