- Company Overview for COBHAM RUGBY & SPORTS ASSOCIATION (07101530)
- Filing history for COBHAM RUGBY & SPORTS ASSOCIATION (07101530)
- People for COBHAM RUGBY & SPORTS ASSOCIATION (07101530)
- Charges for COBHAM RUGBY & SPORTS ASSOCIATION (07101530)
- More for COBHAM RUGBY & SPORTS ASSOCIATION (07101530)
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) |
---|---|---|---|
12 Jan 2011 | AR01 | Annual return made up to 10 December 2010 | |
16 Dec 2010 | AP01 | Appointment of David John Williams as a director | |
12 Oct 2010 | AP01 | Appointment of Andrew David Harburn as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Anthony Clive Balkwill as a director | |
21 Sep 2010 | CC05 | Change of constitution by enactment | |
14 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | CERTNM |
Company name changed cobham sports association (no 2) LTD\certificate issued on 30/07/10
|
|
30 Jul 2010 | CONNOT | Change of name notice | |
30 Jul 2010 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
28 Jul 2010 | AP03 | Appointment of Richard William James Hornby as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of David Small as a secretary | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 June 2010 | |
10 Dec 2009 | NEWINC | Incorporation |