Advanced company searchLink opens in new window

HACKNEY RUGBY FOOTBALL CLUB LIMITED

Company number 06917207

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)
22 Jun 2016 CH01 Director's details changed for Mr Julien Antoine Hardwick on 29 May 2015
07 Mar 2016 TM01 Termination of appointment of Roy Irwin as a director on 24 February 2016
07 Mar 2016 TM01 Termination of appointment of Jonathan Michael Charles Hewes as a director on 20 May 2015
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Dec 2015 CERTNM Company name changed hackney bulls youth rugby football club\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
07 Jul 2015 CC04 Statement of company's objects
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of engagements 30/04/2014
03 Jul 2015 CONNOT Change of name notice
15 Jun 2015 AR01 Annual return made up to 28 May 2015 no member list
11 Jun 2015 AP01 Appointment of Mr Roy Irwin as a director on 23 July 2014
11 Jun 2015 TM01 Termination of appointment of Andrew Timothy Robert Bradford as a director on 23 July 2014
11 Jun 2015 TM01 Termination of appointment of Thomas Patrick Russell Jones as a director on 23 July 2014
11 Jun 2015 TM01 Termination of appointment of Alastair Neil Duncan as a director on 23 July 2014
11 Jun 2015 TM01 Termination of appointment of Mary Grace Impey as a director on 23 July 2014
11 Jun 2015 TM01 Termination of appointment of Niall Michael Quinn as a director on 23 July 2014
17 Mar 2015 AP03 Appointment of John Alexander Young as a secretary
17 Mar 2015 AP01 Appointment of Jessica Cobb as a director
17 Mar 2015 AD01 Registered office address changed from 57B Elmore Street London N1 3AJ to 57B Elmore Street London N1 3AJ on 17 March 2015
16 Mar 2015 TM02 Termination of appointment of Bwb Secretarial Limited as a secretary on 23 July 2014
10 Mar 2015 AP01 Appointment of Ms Jessica Cobb as a director on 23 July 2014
10 Mar 2015 AP03 Appointment of John Alexander Young as a secretary on 23 July 2014
09 Mar 2015 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 57B Elmore Street London N1 3AJ on 9 March 2015
09 Mar 2015 TM02 Termination of appointment of Bwb Secretarial Limited as a secretary on 23 July 2014
05 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
03 Mar 2015 CH01 Director's details changed for Andrew Timothy Robert Bradford on 1 March 2015