- Company Overview for THUNDER RUGBY LIMITED (07058302)
- Filing history for THUNDER RUGBY LIMITED (07058302)
- People for THUNDER RUGBY LIMITED (07058302)
- Charges for THUNDER RUGBY LIMITED (07058302)
- More for THUNDER RUGBY LIMITED (07058302)
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) |
---|---|---|---|
27 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 Nov 2015 | CH01 | Director's details changed for Mrs Janice Neighbour on 23 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Keith Lewis Christie on 23 October 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD01 | Registered office address changed from Gateshead Thunder Gateshead International Stadium Neilson Road Gateshead NE10 0EF to C/O C/O Newcastle Falcons Kingston Park Stadium, Brunton Road Kenton Bank Foot Newcastle upon Tyne NE13 8AF on 26 November 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 | |
30 May 2013 | TM01 | Termination of appointment of Christopher Hood as a director | |
23 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
|
|
20 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
12 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
|
|
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AP01 | Appointment of Mr Stephen Lumsdon as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Roderick Findlay as a director | |
21 Dec 2010 | TM02 | Termination of appointment of Rod Findlay as a secretary | |
19 Dec 2010 | TM02 | Termination of appointment of Rod Findlay as a secretary | |
25 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |