HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD
Company number 11137415
- Company Overview for HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD (11137415)
- Filing history for HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD (11137415)
- People for HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD (11137415)
- More for HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD (11137415)
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) |
---|---|---|---|
16 Jun 2020 | AD01 | Registered office address changed from 1B Priors Way Coggeshall Colchester Essex CO6 1TW England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 16 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Craig Trevain as a director on 15 June 2020 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Josh Donaldson as a director on 19 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Craig Roy Trevain as a director on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Toni Arundell as a director on 19 June 2019 | |
19 Jun 2019 | TM02 | Termination of appointment of Toni Arundell as a secretary on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 48 Trinity Road Halstead CO9 1EB England to 1B Priors Way Coggeshall Colchester Essex CO6 1TW on 19 June 2019 | |
19 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jun 2019 | PSC07 | Cessation of Rhys Vaughan Williams as a person with significant control on 19 June 2019 | |
19 Jun 2019 | AA01 | Current accounting period shortened from 31 January 2019 to 31 January 2018 | |
17 May 2019 | TM01 | Termination of appointment of Garry Victor Costen as a director on 15 May 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
15 Oct 2018 | AP01 | Appointment of Mr Garry Victor Costen as a director on 15 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 1 Orville Mallows Field Halstead CO9 2LL England to 48 Trinity Road Halstead CO9 1EB on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Andy Wright Smith as a director on 15 October 2018 | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | NEWINC | Incorporation |