HACKNEY RUGBY FOOTBALL CLUB LIMITED
Company number 06917207
- Company Overview for HACKNEY RUGBY FOOTBALL CLUB LIMITED (06917207)
- Filing history for HACKNEY RUGBY FOOTBALL CLUB LIMITED (06917207)
- People for HACKNEY RUGBY FOOTBALL CLUB LIMITED (06917207)
- More for HACKNEY RUGBY FOOTBALL CLUB LIMITED (06917207)
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
|
|
07 Jul 2015 | CC04 | Statement of company's objects | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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 |