Advanced company searchLink opens in new window

ALL GOLDS RUGBY LIMITED

Company number 11079803

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)
22 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
15 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
17 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
15 Nov 2023 TM01 Termination of appointment of Danny Wilson as a director on 7 November 2023
16 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 May 2022 TM01 Termination of appointment of Joseph David as a director on 18 April 2022
09 May 2022 PSC07 Cessation of Joseph David as a person with significant control on 18 April 2022
08 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 PSC04 Change of details for Mr Lionel Hurst as a person with significant control on 1 November 2021
16 Sep 2021 PSC04 Change of details for Mr Joseph David as a person with significant control on 1 September 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
26 Mar 2021 AD01 Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 26 March 2021
26 Jan 2021 AP01 Appointment of Mr Danny Wilson as a director on 25 January 2021
22 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
04 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 120
07 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
24 Aug 2018 CH01 Director's details changed for Mr Joseph David on 24 August 2018
24 Aug 2018 PSC04 Change of details for Mr Joseph David as a person with significant control on 24 August 2018
10 May 2018 AP01 Appointment of Mr Martin Lovegrove as a director on 16 April 2018
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22