Advanced company searchLink opens in new window

ONGAR RUGBY FOOTBALL CLUB LIMITED

Company number 09386637

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)
17 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
25 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
08 Jan 2024 TM01 Termination of appointment of Andrew Mark Jones as a director on 31 December 2023
27 Nov 2023 AD01 Registered office address changed from Barnets Birds Green Willingale Ongar CM5 0PN England to 303 Beehive Lane Chelmsford CM2 8LX on 27 November 2023
27 Nov 2023 AA Micro company accounts made up to 30 April 2023
27 Nov 2023 TM01 Termination of appointment of Benjamin William James Gadd as a director on 23 October 2023
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
17 May 2021 AP01 Appointment of Mr David Robert Blake as a director on 30 April 2021
17 May 2021 AP01 Appointment of Mr John Berry as a director on 31 March 2021
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Mar 2021 CH01 Director's details changed for Andrew Mark Jones on 7 October 2020
30 Mar 2021 PSC08 Notification of a person with significant control statement
30 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
30 Mar 2021 PSC07 Cessation of Nigel Edward Doubleday as a person with significant control on 7 October 2020
30 Mar 2021 TM01 Termination of appointment of Nigel Edward Doubleday as a director on 7 October 2020
30 Mar 2021 TM01 Termination of appointment of Jonathan Keith Browning as a director on 7 October 2020
30 Mar 2021 TM01 Termination of appointment of Peter Robert Blake as a director on 7 October 2020
30 Mar 2021 TM01 Termination of appointment of Derek Edward Blake as a director on 7 October 2020
30 Mar 2021 TM02 Termination of appointment of Nigel Edward Doubleday as a secretary on 7 October 2020
30 Mar 2021 AD01 Registered office address changed from Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA to Barnets Birds Green Willingale Ongar CM5 0PN on 30 March 2021
01 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates