Advanced company searchLink opens in new window

SWINTON LIONS RUGBY LEAGUE CLUB LIMITED

Company number 08821396

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)
13 Sep 2019 TM01 Termination of appointment of Peter Leslie Smith as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Andrew Paul Masey as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Alan Philip Marshall as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of John Coyne as a director on 13 September 2019
13 Sep 2019 PSC07 Cessation of Alan Philip Marshall as a person with significant control on 13 September 2019
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 235,500
09 Apr 2019 AP01 Appointment of Mr Richard Heyes as a director on 8 April 2019
09 Apr 2019 AP01 Appointment of Mr John Coyne as a director on 8 April 2019
09 Apr 2019 AP01 Appointment of Mr Peter Leslie Smith as a director on 8 April 2019
03 Apr 2019 AP01 Appointment of Mr Anthony John Sheridan as a director on 2 April 2019
31 Mar 2019 AP01 Appointment of Mr Andrew Paul Masey as a director on 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 Mar 2018 AD01 Registered office address changed from 105-107 Chorley Road Swinton Manchester M27 4AA to 9 Worsley Road Swinton Manchester M27 5WN on 8 March 2018
07 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 04/12/2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change)was registered on 07/03/2018.
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 TM01 Termination of appointment of Jiohn Roddy as a director on 30 June 2017
29 Jun 2017 TM01 Termination of appointment of Peter Howard Aaronson as a director on 15 June 2017
27 Mar 2017 CS01 Confirmation statement made on 19 December 2016 with updates
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued