GREAT BRITAIN RUGBY SEVENS LIMITED
Company number 09572206
- Company Overview for GREAT BRITAIN RUGBY SEVENS LIMITED (09572206)
- Filing history for GREAT BRITAIN RUGBY SEVENS LIMITED (09572206)
- People for GREAT BRITAIN RUGBY SEVENS LIMITED (09572206)
- More for GREAT BRITAIN RUGBY SEVENS LIMITED (09572206)
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 |