Advanced company searchLink opens in new window

MARLOW ROWING CLUB

Company number 07954383

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)
29 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
29 Feb 2020 AD02 Register inspection address has been changed from 15 Bencombe Road Marlow SL7 3NZ England to Tudor House Chinnor Road Bledlow Ridge High Wycombe HP14 4AW
27 Oct 2019 MA Memorandum and Articles of Association
14 Aug 2019 TM01 Termination of appointment of Christopher Trevor Lenton as a director on 13 August 2019
14 Aug 2019 TM01 Termination of appointment of Fiona Margaret Brooker as a director on 13 August 2019
14 Aug 2019 AP03 Appointment of Ms Helen Jane Palmer as a secretary on 13 August 2019
14 Aug 2019 AP01 Appointment of Ms Helen Jane Palmer as a director on 13 August 2019
14 Aug 2019 AP01 Appointment of Mr David Francis Wells as a director on 13 August 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2019 TM01 Termination of appointment of Steven Redgrave as a director on 17 July 2019
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
16 Apr 2019 AD02 Register inspection address has been changed from 11 Terrington Hill Marlow SL7 2RE England to 15 Bencombe Road Marlow SL7 3NZ
28 Aug 2018 AP01 Appointment of Mr Michael Julian Parsons as a director on 18 July 2018
26 Aug 2018 AP01 Appointment of Ms Ruth Naylor as a director on 18 July 2018
26 Aug 2018 AP01 Appointment of Mr Christopher Trevor Lenton as a director on 18 July 2018
26 Aug 2018 TM01 Termination of appointment of Jonathan William Richard Walne as a director on 18 July 2018
26 Aug 2018 TM01 Termination of appointment of Helen Marie Essa as a director on 18 July 2018
26 Aug 2018 TM02 Termination of appointment of Helen Marie Essa as a secretary on 18 July 2018
26 Aug 2018 TM01 Termination of appointment of John Andrew Yeatman as a director on 18 July 2018
24 Jul 2018 MA Memorandum and Articles of Association
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
12 Aug 2017 CH01 Director's details changed for Ms Fiona Brooker on 10 August 2017