STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED
Company number 07268398
- Company Overview for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- Filing history for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- People for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- Charges for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- More for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
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 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Barry Arthur Graham Fuggle as a director on 22 November 2016 | |
07 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
07 Jun 2016 | AP01 | Appointment of Mr Andrew Hugh Lewis as a director on 21 April 2016 | |
13 May 2016 | AP01 | Appointment of Mr Martin Anthony Lennon as a director on 21 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Gerald Wetton as a director on 21 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Martin Anthony Lennon as a director on 21 April 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Adam Mark Hill as a director on 23 January 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
04 Jun 2015 | AP01 | Appointment of Mr Gerald Wetton as a director on 18 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Martin William Rennard as a director on 23 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Nov 2014 | CH01 | Director's details changed for Mr Timothy John Woolman on 22 November 2014 | |
22 Nov 2014 | CH01 | Director's details changed for Mr Andrew John Cook on 22 November 2014 | |
22 Nov 2014 | CH01 | Director's details changed for Mr Andrew John Cook on 22 November 2014 | |
22 Nov 2014 | CH03 | Secretary's details changed for Mrs Elizabeth Anne Lennon on 22 November 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
03 Jun 2014 | AP01 | Appointment of Mr Adam Mark Hill as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Andrew Lewis as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 28 May 2013 no member list | |
17 Jun 2013 | AD04 | Register(s) moved to registered office address |