- Company Overview for VARSITY MATCH COMPANY LIMITED (09272435)
- Filing history for VARSITY MATCH COMPANY LIMITED (09272435)
- People for VARSITY MATCH COMPANY LIMITED (09272435)
- More for VARSITY MATCH COMPANY LIMITED (09272435)
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) |
---|---|---|---|
09 Jan 2020 | PSC05 | Change of details for Oxford University Rugby Football Club as a person with significant control on 7 January 2020 | |
09 Jan 2020 | PSC05 | Change of details for Oxford University Rugby Football Club as a person with significant control on 7 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
08 Jan 2020 | PSC05 | Change of details for Ourfc Trading Limited as a person with significant control on 7 January 2020 | |
16 Dec 2019 | AP01 | Appointment of Mr John Webster as a director on 3 December 2019 | |
28 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
03 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
09 Nov 2018 | AP01 | Appointment of Mr Peter Wright as a director on 9 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mrs Ellaine Gelman as a director on 9 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Emma Kate Smith as a director on 9 November 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Timothy William Jones as a director on 8 May 2017 | |
31 May 2018 | PSC07 | Cessation of Emma Kate Smith as a person with significant control on 31 May 2018 | |
31 May 2018 | PSC07 | Cessation of Richard Herbert Tyler as a person with significant control on 31 May 2018 | |
31 May 2018 | PSC07 | Cessation of Karena Vleck as a person with significant control on 31 May 2018 | |
31 May 2018 | PSC02 | Notification of Curufc as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC02 | Notification of Ourfc Trading Limited as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC07 | Cessation of Timothy Edward Jones as a person with significant control on 2 December 2016 | |
17 Jan 2018 | AD01 | Registered office address changed from Midland House West Way Botley Oxford OX2 0PH to Beech House 4a Newmarket Road Cambridge CB5 8DT on 17 January 2018 | |
27 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
10 Nov 2017 | TM01 | Termination of appointment of Ilyas Tariq Khan as a director on 16 January 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Timothy Edward Jones as a director on 2 December 2016 | |
21 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates |