FARINGDON RUGBY UNION FOOTBALL CLUB LTD
Company number 08175149
- Company Overview for FARINGDON RUGBY UNION FOOTBALL CLUB LTD (08175149)
- Filing history for FARINGDON RUGBY UNION FOOTBALL CLUB LTD (08175149)
- People for FARINGDON RUGBY UNION FOOTBALL CLUB LTD (08175149)
- More for FARINGDON RUGBY UNION FOOTBALL CLUB LTD (08175149)
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) |
---|---|---|---|
17 Aug 2021 | TM02 | Termination of appointment of Phillip Charles Clarke as a secretary on 17 August 2021 | |
17 Aug 2021 | AP03 | Appointment of Mr Edward Cadwallader as a secretary on 17 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 14 Nursery View Faringdon SN7 8SJ England to 14 Nursery View Faringdon SN7 8SJ on 17 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 43 Southampton Street Faringdon Oxfordshire SN7 7AZ to 14 Nursery View Faringdon SN7 8SJ on 17 August 2021 | |
17 Aug 2021 | PSC07 | Cessation of Phillip Charles Clarke as a person with significant control on 17 August 2021 | |
17 Aug 2021 | PSC01 | Notification of Edward Cadwallader as a person with significant control on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Phillip Charles Clarke as a director on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Edward Cadwallader as a director on 17 August 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
21 Aug 2017 | PSC01 | Notification of Andrew Kehoe as a person with significant control on 21 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Christopher Paul Smith as a director on 21 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Christopher Paul Smith as a person with significant control on 21 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Andrew Kehoe as a director on 21 August 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 10 August 2015 no member list | |
24 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 |