STOW-ON-THE-WOLD RUGBY FOOTBALL CLUB LIMITED
Company number 07982401
- Company Overview for STOW-ON-THE-WOLD RUGBY FOOTBALL CLUB LIMITED (07982401)
- Filing history for STOW-ON-THE-WOLD RUGBY FOOTBALL CLUB LIMITED (07982401)
- People for STOW-ON-THE-WOLD RUGBY FOOTBALL CLUB LIMITED (07982401)
- More for STOW-ON-THE-WOLD RUGBY FOOTBALL CLUB LIMITED (07982401)
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 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Vincent Michael Murphy as a director on 1 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Wayne Terence Loxton as a director on 1 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Geoffrey Mark Townsend as a director on 1 September 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | AP03 | Appointment of Mr Wayne Terence Loxton as a secretary on 10 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL to Oddington Road Stow on the Wold Gloucestershire GL54 1JJ on 14 July 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
30 Jan 2018 | TM01 | Termination of appointment of Paul Jeremy Horrocks as a director on 26 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Vincent Michael Murphy as a director on 25 January 2018 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |