Advanced company searchLink opens in new window

GREAT BRITAIN RUGBY SEVENS LIMITED

Company number 09572206

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)
06 Dec 2024 AP03 Appointment of Mr Angus Bujalski as a secretary on 4 November 2024
05 Dec 2024 TM02 Termination of appointment of Christopher Richard Skaife as a secretary on 4 November 2024
16 Sep 2024 AD01 Registered office address changed from Rugby House 200 Whitton Road Twickenham Twickenham Stadium London TW2 7BA United Kingdom to Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA on 16 September 2024
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 Jan 2022 AP01 Appointment of Nigel Keith Walker as a director on 8 November 2021
13 Jan 2022 TM01 Termination of appointment of Julie Ann Paterson as a director on 30 June 2021
12 Jan 2022 AP03 Appointment of Christopher Richard Skaife as a secretary on 10 January 2022
12 Jan 2022 TM02 Termination of appointment of Angus Roch Bujalski as a secretary on 10 January 2022
04 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
11 Dec 2020 AP01 Appointment of Mrs Julie Ann Paterson as a director on 1 December 2020
11 Dec 2020 TM01 Termination of appointment of William Gareth Davies as a director on 1 December 2020
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
01 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr William Martin Sweeney as a director on 1 January 2020
20 Dec 2019 TM01 Termination of appointment of Nigel David Melville as a director on 13 December 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Jan 2019 AP01 Appointment of Mr Nigel David Melville as a director on 1 January 2019
07 Jan 2019 TM01 Termination of appointment of Stephen Paul Brown as a director on 1 January 2019