- Company Overview for ALL GOLDS RUGBY LIMITED (11079803)
- Filing history for ALL GOLDS RUGBY LIMITED (11079803)
- People for ALL GOLDS RUGBY LIMITED (11079803)
- More for ALL GOLDS RUGBY LIMITED (11079803)
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
|
|
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
|