Advanced company searchLink opens in new window

STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED

Company number 07268398

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)
15 Sep 2020 TM02 Termination of appointment of Martin Rennard as a secretary on 1 September 2020
22 May 2020 AA Total exemption full accounts made up to 31 May 2019
27 Feb 2020 AP01 Appointment of Mr Mark Edward Tryon Carter as a director on 20 February 2020
24 Feb 2020 AP01 Appointment of Mr Gerald Wetton as a director on 20 February 2020
24 Feb 2020 AP01 Appointment of Mr David Ainge as a director on 20 February 2020
24 Feb 2020 AP03 Appointment of Mr Martin Rennard as a secretary on 20 February 2020
24 Feb 2020 TM01 Termination of appointment of Barry Arthur Graham Fuggle as a director on 11 February 2020
31 Jan 2020 TM01 Termination of appointment of Sandra Fuggle as a director on 28 January 2020
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Dec 2019 AP01 Appointment of Mrs Sandra Fuggle as a director on 1 December 2019
05 Dec 2019 TM01 Termination of appointment of Elizabeth Anne Lennon as a director on 1 December 2019
17 Oct 2019 TM01 Termination of appointment of David Talbot as a director on 5 October 2019
17 Oct 2019 TM02 Termination of appointment of Jonathan Banner as a secretary on 3 October 2019
17 Oct 2019 AD01 Registered office address changed from Castlefields Off Newport Road Stafford ST16 1BG to The County Ground the County Ground Blackberry Lane Stafford Staffs ST16 2TT on 17 October 2019
08 Jul 2019 MR01 Registration of charge 072683980001, created on 5 July 2019
18 Apr 2019 AP01 Appointment of Mr David Talbot as a director on 11 April 2019
18 Apr 2019 TM01 Termination of appointment of Andrew John Cook as a director on 11 April 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
23 May 2018 AP01 Appointment of Mr Ken Bailey as a director on 28 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/08/2023
23 May 2018 AP03 Appointment of Mr Jonathan Banner as a secretary on 26 April 2018
23 May 2018 TM02 Termination of appointment of Elizabeth Anne Lennon as a secretary on 26 April 2018
23 May 2018 TM01 Termination of appointment of Martin Anthony Lennon as a director on 26 April 2018
23 May 2018 TM01 Termination of appointment of Craig Winston Strangways Davis as a director on 26 April 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017