CLITHEROE RUGBY UNION FOOTBALL CLUB LIMITED
Company number 07722516
- Company Overview for CLITHEROE RUGBY UNION FOOTBALL CLUB LIMITED (07722516)
- Filing history for CLITHEROE RUGBY UNION FOOTBALL CLUB LIMITED (07722516)
- People for CLITHEROE RUGBY UNION FOOTBALL CLUB LIMITED (07722516)
- More for CLITHEROE RUGBY UNION FOOTBALL CLUB LIMITED (07722516)
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 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
06 Jun 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
28 Jul 2023 | CH01 | Director's details changed for Mr Philip Stuart Livesey Isherwood on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Robert John Wilkinson on 28 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW England to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 28 July 2023 | |
05 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Andrew James Moorby as a director on 30 November 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Jul 2021 | TM01 | Termination of appointment of Colin George Silcock as a director on 30 July 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2021 | AD01 | Registered office address changed from 36 York Street Clitheroe Lancashire BB7 2DL to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 14 May 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Philip Stuart Livesey Isherwood as a director on 7 December 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates |